Search icon

JOSEPH CARTER, LLC - Florida Company Profile

Company Details

Entity Name: JOSEPH CARTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH CARTER, 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: 13 Oct 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L15000173864
FEI/EIN Number 47-5400354

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

Address: 2777 Corrigan Drive, Deltona, FL, 32378, US
Mail Address: 2777 Corrigan Drive, Deltona, FL, 32378, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
CARTER JOSEPH Manager 2777 Corrigan Drive, Deltona, FL, 32378

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 2777 Corrigan Drive, Deltona, FL 32378 -
CHANGE OF MAILING ADDRESS 2016-05-01 2777 Corrigan Drive, Deltona, FL 32378 -

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA VS JOSEPH CARTER SC2017-0768 2017-04-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131979CF0053760001XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-1090

Parties

Name STATE OF FLORIDA LLC
Role Petitioner
Status Active
Representations Linda S. Katz
Name JOSEPH CARTER, LLC
Role Respondent
Status Active
Representations Jonathan Greenberg
Name Hon. Lisa Sharon Walsh
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-10
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC Disp-Certiorari Dy ~ The Court today entered the following order in the above-entitled case:The petition for a writ of certiorari is denied. (Noticed filed in FSC on 10/10/19)
View View File
Docket Date 2019-05-06
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC Not/Cert Filed in FSC ~ The petition for a writ of certiorari in the above entitled case was filed on April 25, 2019 and placed on the docket May 1, 2019 as No. 18-9080.
View View File
Docket Date 2019-04-03
Type Miscellaneous Document
Subtype USSC Order Gr Ext of Time
Description USSC Order GR Ext of Time ~ The application for an extension of time within which to file a petitionfor a writ of certiorari in the above-entitled case has been presented toJustice Thomas, who on April 3, 2019, extended the time to and includingMay 3, 2019. -- Notice filed in FSC 4/9/19
View View File
Docket Date 2019-01-03
Type Order
Subtype Jurisdiction Accepted
Description JURISDICTION ACCEPTED ~ In Disposition
Docket Date 2019-01-03
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Upon review of the responses to this Court's Order to Show Cause dated December 4, 2018, the Court has determined that it should accept jurisdiction in this case. It is ordered that the Petition for Review is granted, that the Third District Court of Appeal's decision in this case is quashed, and this matter is remanded to the district court for reconsideration upon application of our decision in Franklin v. State, 43 Fla. L. Weekly S556 (Fla. Nov. 8, 2018).No Motion for Rehearing will be entertained by the Court.
Docket Date 2018-12-17
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE
On Behalf Of State of Florida
View View File
Docket Date 2018-12-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Joseph Carter
View View File
Docket Date 2018-12-04
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ Respondent is hereby directed to show cause on or before December 14, 2018, why this Court should not accept jurisdiction in this case, summarily quash the decision being reviewed, and remand to the district court for reconsideration in light of our decision in Franklin v. State, No. SC14-1442 (Fla. Nov. 8, 2018). Petitioner may file a reply on or before December 21, 2018.
Docket Date 2017-05-04
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Franklin v. State, Case No. SC14-1442, which is pending in this Court.
Docket Date 2017-04-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-04-28
Type Event
Subtype No Fee - State
Description No Fee - State ~ STATE AGENCY
Docket Date 2017-04-27
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2017-04-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Joseph Carter
View View File
JOSEPH CARTER VS THE STATE OF FLORIDA 3D2016-1090 2016-05-11 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
79-5376

Parties

Name JOSEPH CARTER, LLC
Role Appellant
Status Active
Representations JONATHAN GREENBERG, Public Defender Appeals
Name The State of Florida
Role Appellee
Status Active
Representations Linda Katz, Michael W. Mervine, Office of Attorney General
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-07
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2019-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-23
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ On Remand from the Florida Supreme Court
Docket Date 2019-10-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOSEPH CARTER
Docket Date 2019-03-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant's unopposed motion to hold appeal inabeyance is hereby granted pending the resolution of appellant's petition for writof certiorari.
Docket Date 2019-03-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to hold appeal in abeyance
On Behalf Of JOSEPH CARTER
Docket Date 2019-02-19
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief
On Behalf Of JOSEPH CARTER
Docket Date 2019-02-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellamt is directed to file a brief within twenty (20) days addressing Franklin v. State, 43 Fla. L. Weekly S556 (Fla. Nov. 8, 2018). The State shall respond within fifteen (15) days thereafter.
Docket Date 2019-01-03
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Upon review of the responses to this court's order to show cause dated Dec 4, 2018, the court has determined that it should accept jurisdiction in this case. It is ordered that the pet. for review is granted, that the Third District Court of Appeal's decision in this case is quashed, and this matter is remanded to the district court for reconsideration upon application of our decision in Franklin v. State. No motion for rehearing will be entertained by the court.
Docket Date 2018-08-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of The State of Florida
Docket Date 2018-05-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of The State of Florida
Docket Date 2018-02-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of The State of Florida
Docket Date 2018-02-06
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellee is ordered to file a status report in this cause within ten (10) days of the date of this order.
Docket Date 2017-10-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s motion to accept status report as timely filed is granted, and the status report filed on October 13, 2017 is accepted by the Court. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2017-10-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTED today.
On Behalf Of The State of Florida
Docket Date 2017-10-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to accept status as timely filed
On Behalf Of The State of Florida
Docket Date 2017-10-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of The State of Florida
Docket Date 2017-05-18
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandated Granted (OG57B) ~ Upon consideration, appellee¿s motion to stay mandate is hereby granted, and the State is required to file quarterly status reports. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2017-05-04
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The proceedings in this court in the above case are hereby stayed pending disposition of Franklin v. State Case No. SC14-1442, which is pending in this court.
Docket Date 2017-04-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-04-27
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-04-26
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of The State of Florida
Docket Date 2017-04-26
Type Notice
Subtype Notice
Description Notice
On Behalf Of The State of Florida
Docket Date 2017-04-11
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellee¿s motion for rehearing and/or certified question is hereby denied. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2017-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-31
Type Response
Subtype Response
Description RESPONSE ~ in opposition to the State's motion for rehearing
On Behalf Of JOSEPH CARTER
Docket Date 2017-03-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and/or certified question
On Behalf Of The State of Florida
Docket Date 2017-03-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with instructions.
Docket Date 2017-02-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-02-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2017-02-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOSEPH CARTER
Docket Date 2017-01-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-12-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOSEPH CARTER
Docket Date 2016-12-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSEPH CARTER
Docket Date 2016-12-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSEPH CARTER
Docket Date 2016-11-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of The State of Florida
Docket Date 2016-11-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2016-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 11/25/16
Docket Date 2016-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The State of Florida
Docket Date 2016-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 9/26/16
Docket Date 2016-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The State of Florida
Docket Date 2016-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH CARTER
Docket Date 2016-06-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-05-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for leave to file briefs, to treat case as a plenary appeal, and to direct circuit court clerk to prepare record in accordance with directions is granted as stated in the motion.
Docket Date 2016-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file briefs, to treat case as a plenary appeal and to direct circuit court clerk to prepare record
On Behalf Of JOSEPH CARTER
Docket Date 2016-05-11
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-05-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOSEPH CARTER
Docket Date 2016-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
JOSEPH CARTER VS JULIE L. JONES, ETC. SC2015-1032 2015-06-02 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131979CF0053760001XX

Parties

Name JOSEPH CARTER, LLC
Role Petitioner
Status Active
Name Julie L. Jones, etc.
Role Respondent
Status Active
Representations Dorothy M. Burnsed, Jennifer Alani Parker
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-02
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2015-12-21
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ Re: Petitioner's letter dated December 14, 2015 - Please be advised that the above letter has been forwarded to the Circuit Court of the Eleventh Judicial Circuit in and for Miami-Dade County, Florida, to be placed with case number SC15-1032, which was transferred to that Court on July 24, 2015. Any future pleadings filed in the above case should be filed in the above mentioned circuit court at 73 West Flagler Street, Suite 242, Miami, Florida 33130.
Docket Date 2015-12-17
Type Notice
Subtype Inquiry
Description NOTICE-INQUIRY
On Behalf Of Joseph Carter
Docket Date 2015-07-24
Type Disposition
Subtype Tsfr Circ Ct (3.850 Or 3.800(A))
Description DISP-TSFR CIRC CT (3.850 OR 3.800(A)) ~ Petitioner has submitted a petition for writ of habeas corpus. The petition is hereby transferred to the Circuit Court of the Eleventh Judicial Circuit in and for Miami-Dade County, Florida (Case No. 131979CF0053760001XX), for consideration as a motion for postconviction relief filed pursuant to either Florida Rule of Criminal Procedure 3.850 or 3.800(a), in light of Falcon v. State, 40 Fla. L. Weekly S151 (Fla. Mar. 19, 2015) (holding that Miller v. Alabama, 132 S.Ct. 2455 (2012), which forbids a sentencing scheme that mandates life imprisonment without parole for juvenile offenders, applied retroactively). The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition should be considered as a motion for postconviction relief. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at 73 West Flagler Street, Suite 242, Miami, Florida 33130.
Docket Date 2015-06-30
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ FILED AS RESPONSE TO ACKNOWLEDGMETN OF NEW CASE DATED JUNE 3, 2015
On Behalf Of Joseph Carter
Docket Date 2015-06-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-06-03
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS CORPUS
Docket Date 2015-06-02
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ FILED AS A "LETTER DATED 05/27/2015" & TREATED AS A PETITION - HABEAS CORPUS
On Behalf Of Joseph Carter

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2015-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8237548908 2021-05-11 0491 PPP 2777 Corrigan Dr, Deltona, FL, 32738-1704
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deltona, VOLUSIA, FL, 32738-1704
Project Congressional District FL-07
Number of Employees 1
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4176.3
Forgiveness Paid Date 2021-08-18
6121638409 2021-02-10 0455 PPP 4152 Ruthann Cir, Melbourne, FL, 32934-8776
Loan Status Date 2023-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12612.5
Loan Approval Amount (current) 12612.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32934-8776
Project Congressional District FL-08
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12845.48
Forgiveness Paid Date 2022-12-27
4166988708 2021-03-31 0455 PPP 3438 Avenue F NW, Winter Haven, FL, 33880-1823
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33880-1823
Project Congressional District FL-18
Number of Employees 1
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10472.28
Forgiveness Paid Date 2021-10-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State