Search icon

CARTER BOY DECOR LLC - Florida Company Profile

Company Details

Entity Name: CARTER BOY DECOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARTER BOY DECOR 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: 23 Oct 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L15000180984
FEI/EIN Number 47-5664155

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

Address: 2811 NW 21ST CT, FORT LAUDERDALE, FL, 33311
Mail Address: 2811 NW 21ST CT, FORT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLLE CARTER KEITH DSr. Chief Executive Officer 2811 NW 21ST CT, FORT LAUDERDALE, FL, 33311
DUNLAP CARTER KEITH DJr. Chief Operating Officer 2811 NW 21 Court, Ft. Lauderdale, FL, 33311
Carter Tra'Keiyah Director 2811 NW 21 Court, Ft. Lauderdale, FL, 33311
Carter Davonte KSr. Director 2811 NW 21 Court, Ft. Lauderdale, FL, 33311
ROLLE CARTER KEITH D Agent 2811 NW 21ST CT, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-02-06 ROLLE CARTER, KEITH D. -
REINSTATEMENT 2019-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-03-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-08
REINSTATEMENT 2019-02-06
REINSTATEMENT 2017-07-10
Florida Limited Liability 2015-10-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State