Entity Name: | CARTIER & FOUCHER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARTIER & FOUCHER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Oct 2014 (11 years ago) |
Date of dissolution: | 12 May 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 May 2020 (5 years ago) |
Document Number: | L14000168688 |
FEI/EIN Number |
32-0454803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 346 W. HORNBEAM DR, LONGWOOD, FL, 32779, US |
Mail Address: | 346 W. HORNBEAM DR, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOUCHER ENTREPRISES | Authorized Member | FABIEN FOUCHER, SAINT PIERRE LA COUR, 53410 |
NADEGE CARTIER FOUCHER & FABIEN FOUCHER | Agent | 346 W HORNBEAM DRIVE, LONGWOOD, FL, 32779 |
CARTIER FOUCHER NADEGE | Manager | 346 W HORNBEAM DRIVE, LONGWOOD, FL, 327792545 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-05-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-13 | 346 W HORNBEAM DRIVE, LONGWOOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-05 | 346 W. HORNBEAM DR, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2018-12-05 | 346 W. HORNBEAM DR, LONGWOOD, FL 32779 | - |
LC AMENDMENT | 2015-05-06 | - | - |
LC AMENDMENT | 2015-04-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | NADEGE CARTIER FOUCHER & FABIEN FOUCHER | - |
LC AMENDMENT | 2014-11-06 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-05-12 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-08 |
LC Amendment | 2015-05-06 |
LC Amendment | 2015-04-30 |
ANNUAL REPORT | 2015-02-15 |
LC Amendment | 2014-11-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State