Search icon

CARBERG PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CARBERG PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARBERG PRODUCTIONS, 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: 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: 09 Dec 2014 (10 years ago)
Document Number: L14000188089
FEI/EIN Number 47-2503929

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

Address: 1187 Falling Pine Ct, Winter Springs, FL, 32708, US
Mail Address: 1187 Falling Pine Ct, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBERG CHRISTOPHER Manager 1187 Falling Pine Ct, Winter Springs, FL, 32708
CARBERG JENNA Manager 1187 Falling Pine Ct, Winter Springs, FL, 32708
CARBERG CHRISTOPHER Agent 1187 Falling Pine Ct, Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000091212 CARBERG MEDIA ACTIVE 2023-08-04 2028-12-31 - 1187 FALLING PINE CT, WINTER SPRINGS, FL, 32708
G17000087148 CONNIESCOUTS EXPIRED 2017-08-09 2022-12-31 - 5537 RUTHERFORD PL, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 1187 Falling Pine Ct, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2020-06-11 1187 Falling Pine Ct, Winter Springs, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 1187 Falling Pine Ct, Winter Springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2018-02-19 CARBERG, CHRISTOPHER -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State