Search icon

CARTER'S SPORT FISHING LLC - Florida Company Profile

Company Details

Entity Name: CARTER'S SPORT FISHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARTER'S SPORT FISHING 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 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000034800
FEI/EIN Number NOT APPLICABLE

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

Address: 419 SE 22nd St, Cape Coral, FL, 33990, US
Mail Address: 419 SE 22nd St, Cape Coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER THOMAS G Authorized Person 419 SE 22nd St, Cape Coral, FL, 33990
CARTER THOMAS G Agent 419 SE 22nd St, Cape Coral, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000060295 CARTER'S CHARTERS EXPIRED 2015-06-14 2020-12-31 - 16232 CUTTERS CT., FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 419 SE 22nd St, Cape Coral, FL 33990 -
CHANGE OF MAILING ADDRESS 2018-03-27 419 SE 22nd St, Cape Coral, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 419 SE 22nd St, Cape Coral, FL 33990 -
REGISTERED AGENT NAME CHANGED 2016-10-17 CARTER, THOMAS G -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-01
REINSTATEMENT 2016-10-17
Florida Limited Liability 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State