Search icon

CARRARO LLC - Florida Company Profile

Company Details

Entity Name: CARRARO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARRARO 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: 11 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2022 (3 years ago)
Document Number: L15000082815
FEI/EIN Number APPLIED FOR

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

Address: 13900 CR 455, Clermont, FL, 34711, US
Mail Address: 13900 CR 455, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERES MARCOS Authorized Member 13900 CR 455, Clermont, FL, 34711
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000147492 LIONSGATE HOUSING SOLUTIONS ACTIVE 2020-11-17 2025-12-31 - 5011 GATE PKWY, 100-100, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 13900 CR 455, Ste 107-437, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2023-05-01 13900 CR 455, Ste 107-437, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-02 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2018-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-03-29
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-10-17
REINSTATEMENT 2018-02-02
ANNUAL REPORT 2016-04-14
Florida Limited Liability 2015-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State