Search icon

CARLETON COMPTON, LLC - Florida Company Profile

Company Details

Entity Name: CARLETON COMPTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLETON COMPTON, 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: 03 Jun 2015 (10 years ago)
Date of dissolution: 12 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: L15000097307
FEI/EIN Number 47-4242486

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

Address: 2922 BAYSHORE VISTA DR, TAMPA, FL, 33611, US
Mail Address: 2922 BAYSHORE VISTA DR, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMPTON CARLETON Authorized Member 2922 BAYSHORE VISTA DR, TAMPA, FL, 33611
COMPTON ANNE Authorized Member 2922 BAYSHORE VISTA DR, TAMPA, FL, 33611
COMPTON CARLETON Agent 2922 BAYSHORE VISTA DR, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-12 - -
LC NAME CHANGE 2017-02-13 CARLETON COMPTON, LLC -
REGISTERED AGENT NAME CHANGED 2016-10-20 COMPTON, CARLETON -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-20 2922 BAYSHORE VISTA DR, TAMPA, FL 33611 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2016-07-21 2922 BAYSHORE VISTA DR, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-21 2922 BAYSHORE VISTA DR, TAMPA, FL 33611 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-12
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-22
LC Name Change 2017-02-13
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-10-20
Florida Limited Liability 2015-06-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State