Search icon

CARITE OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: CARITE OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARITE OF FLORIDA, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 25 Nov 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000182383
FEI/EIN Number 61-1752577

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

Address: 4201 FOWLER ST., FORT MYERS, FL, 33901-2612, US
Mail Address: 101 W 14 MILE RD, MADISON HEIGHTS, MI, 48071, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSS DONALD A Authorized Member 101 W 14 MILE RD, MADISON HEIGHTS, MI, 48071
APPLE ALLAN V President 101 W 14 MILE RD, MADISON HEIGHTS, MI, 48071
HIDDER THOMAS L Authorized Member 101 W 14 MILE RD, MADISON HEIGHTS, MI, 48071
FLEDDERJOHN JEANNIE S Authorized Member 101 W 14 MILE RD, MADISON HEIGHTS, MI, 48071
FLEDDERJOHN JEANNIE Agent 4201 FOWLER ST., FORT MYERS, FL, 339012612
CARITE CORPORATE, LLC Authorized Member 101 W 14 MILE RD, MADISON HEIGHTS, MI, 48071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000133763 CARITE OF DAYTONA BEACH EXPIRED 2019-12-18 2024-12-31 - 101 W. FOURTEEN MILE ROAD, MADISON HEIGHTS, MI, 48071
G18000053961 CARITE OF FT. MYERS EXPIRED 2018-05-01 2023-12-31 - 101 W. 14 MILE RD, MADISON HEIGHTS, MI, 48071
G18000050943 CARITE OF FORT MYERS EXPIRED 2018-04-23 2023-12-31 - 4201 FOWLER ST., FT. MYERS, FL, 33901
G17000058839 CARITE OF JACKSONVILLE EXPIRED 2017-05-26 2022-12-31 - 101 W. 14 MILE RD., MADISON HEIGHTS, MI, 48071
G15000120900 CARITE OF COCOA BEACH EXPIRED 2015-12-01 2020-12-31 - 101 W 14 MILE RD, MADISON HEIGHTS, MI, 48071
G15000120895 CARITE OF FORT PIERCE EXPIRED 2015-12-01 2020-12-31 - 101 W 14 MILE RD, MADISON HEIGHTS, MI, 48071
G15000075928 CARITE OF GAINESVILLE EXPIRED 2015-07-22 2020-12-31 - 101 W. 14 MILE RD., MADISON HEIGHTS, MI, 48071
G15000074919 CARITE OF FT.MYERS EXPIRED 2015-07-20 2020-12-31 - 101 W.MILE RD, MADISON HEIGHTS, MI, 48071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 FLEDDERJOHN, JEANNIE -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 4201 FOWLER ST., FORT MYERS, FL 33901-2612 -
LC AMENDMENT 2018-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-13 4201 FOWLER ST., FORT MYERS, FL 33901-2612 -
LC AMENDMENT AND NAME CHANGE 2015-07-17 CARITE OF FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2019-05-01
LC Amendment 2018-08-09
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-18
LC Amendment and Name Change 2015-07-17
ANNUAL REPORT 2015-04-23
Florida Limited Liability 2014-11-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State