Search icon

CARNAHAN RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: CARNAHAN RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARNAHAN RESTORATION, 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: 15 Dec 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Oct 2024 (6 months ago)
Document Number: L14000190275
FEI/EIN Number 47-2836921

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

Address: 4532 W KENNEDY BLVD, SUITE 280, TAMPA, FL, 33609, UN
Mail Address: 4532 W KENNEDY BLVD, SUITE 280, TAMPA, FL, 33609, UN
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNAHAN CAID Manager 4532 W KENNEDY BLVD SUITE 280, TAMPA, FL, 33609
Gregory Ronald WII Agent Gregory Law Firm, PL, St. Petersburg, FL, 33709

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-10-24 CARNAHAN RESTORATION, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-06-09 4532 W KENNEDY BLVD, SUITE 280, TAMPA, FL 33609 UN -
CHANGE OF MAILING ADDRESS 2021-06-09 4532 W KENNEDY BLVD, SUITE 280, TAMPA, FL 33609 UN -
REGISTERED AGENT NAME CHANGED 2020-02-13 Gregory, Ronald W, II -
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 Gregory Law Firm, PL, 3801 Park Street North, Suite 3, St. Petersburg, FL 33709 -

Documents

Name Date
LC Name Change 2024-10-24
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State