Search icon

CARTHAGE LLC - Florida Company Profile

Company Details

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

CARTHAGE 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: 15 Oct 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L15000179203
FEI/EIN Number 810844165

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

Address: 811 Cleveland St, Cleveland Street, FL, 33755, US
Mail Address: 1560 CENTRAL AVENUE, #312, ST. PETERSBURG, FL, 33705, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAIEB ABDALLAH Authorized Member 811 Cleveland St, Cleveland Street, FL, 33755
TAIEB ABDALLAH Agent 1560 CENTRAL AVENUE, ST. PETERSBURG, FL, 33705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023765 THE CARTHAGE GRILLE EXPIRED 2016-03-04 2021-12-31 - 811 CLEVELAND STREET, CLEARWATER, FL, 33755
G15000123057 CARTHAGE GRILL EXPIRED 2015-12-07 2020-12-31 - 1560 CENTRAL AVE, UNIT 321, ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 811 Cleveland St, Cleveland Street, FL 33755 -
LC STMNT OF AUTHORITY 2015-12-07 - -
CHANGE OF MAILING ADDRESS 2015-10-26 811 Cleveland St, Cleveland Street, FL 33755 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000171504 TERMINATED 1000000780676 PINELLAS 2018-04-23 2028-04-25 $ 702.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000268922 TERMINATED 1000000742398 PINELLAS 2017-05-04 2037-05-11 $ 4,360.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000268906 TERMINATED 1000000742396 PINELLAS 2017-05-03 2027-05-11 $ 3,570.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000229221 TERMINATED 1000000740726 PINELLAS 2017-04-14 2037-04-20 $ 4,110.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000229239 TERMINATED 1000000740727 PINELLAS 2017-04-14 2027-04-20 $ 627.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2016-04-26
CORLCAUTH 2015-12-07
Florida Limited Liability 2015-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State