Search icon

CARTER FOREMAN, PLLC - Florida Company Profile

Company Details

Entity Name: CARTER FOREMAN, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARTER FOREMAN, PLLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Oct 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Oct 2018 (7 years ago)
Document Number: L14000176432
FEI/EIN Number 59-3336704

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5308 SPRING HILL DR, SPRING HILL, FL, 34606, US
Mail Address: 5308 SPRING HILL DR, SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOREMAN MATTHEW A Manager 5308 SPRING HILL DRIVE, SPRING HILL, FL, 34606
FOREMAN MATTHEW A Agent 5308 SPRING HILL DR, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2018-10-25 CARTER FOREMAN, PLLC -
LC AMENDMENT 2017-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-19 5308 SPRING HILL DR, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2017-10-19 5308 SPRING HILL DR, SPRING HILL, FL 34606 -
REGISTERED AGENT NAME CHANGED 2017-10-19 FOREMAN, MATTHEW A -
CONVERSION 2014-10-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P95000067190. CONVERSION NUMBER 700000146307

Court Cases

Title Case Number Docket Date Status
ANTHONY SASSO AND WHITNEY MILLAGE VS CARTER FOREMAN, PLLC, F/K/A CARTER, CLENDENIN AND FOREMAN, PLLC, TRUSTEE OF RADLOFF GULF TO LAKE TRUST DATED THE 18TH DAY OF FEBRUARY 2016 5D2023-0900 2023-02-15 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Citrus County
2022-CC-926

Parties

Name Whitney Millage
Role Appellant
Status Active
Name Anthony Sasso
Role Appellant
Status Active
Name Carter, Clendenin, & Foreman, PLLC
Role Appellee
Status Active
Name CARTER FOREMAN, PLLC
Role Appellee
Status Active
Representations Matthew A. Foreman, Patricia Lynn Assmann
Name Radloff Gulf to Lake Trust Dated the 18th Day of February 2016
Role Appellee
Status Active
Name Edward C. Spaight
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-02-15
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-04-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-04-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-14
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 3/7 ORDER REQUIRED
Docket Date 2023-03-07
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED IN L.T. 2/15/2023
On Behalf Of Anthony Sasso

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-22
LC Name Change 2018-10-25
ANNUAL REPORT 2018-01-09
LC Amendment 2017-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5665477210 2020-04-27 0491 PPP 5308 Spring Hill Dr, Spring Hill, FL, 34606-4557
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135400
Loan Approval Amount (current) 135400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34606-4557
Project Congressional District FL-12
Number of Employees 13
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 136603.56
Forgiveness Paid Date 2021-03-18
6222078504 2021-03-03 0491 PPS 5308 Spring Hill Dr, Spring Hill, FL, 34606-4557
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128100
Loan Approval Amount (current) 128100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34606-4557
Project Congressional District FL-12
Number of Employees 13
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 128555.47
Forgiveness Paid Date 2021-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State