Search icon

CARTH & HUXLEY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARTH & HUXLEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L17000107560
FEI/EIN Number 82-1529085
Address: 1200 Brickell Ave, STE 1950-1123, Miami, FL, 33131, US
Mail Address: 1200 brickell Ave, STE 1950-1123, Miami, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
STEELE MARLENE Authorized Person 1200 BRICKELL, MIAMI, FL, 33131
Sirota Craig Advi 1200 Brickell Ave, Miami, FL, 33131

Form 5500 Series

Employer Identification Number (EIN):
821529085
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 1900 N Bayshore Dr, Unit 4015, Miami, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 2526 Gardens Parkway, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2024-02-07 2526 Gardens Parkway, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2024-02-01 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
LC AMENDMENT 2019-10-15 - -
LC STMNT OF RA/RO CHG 2019-01-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000194787 ACTIVE 1000000949737 PALM BEACH 2023-04-21 2033-05-03 $ 1,495.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-06-28
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2022-01-30
AMENDED ANNUAL REPORT 2021-12-20
AMENDED ANNUAL REPORT 2021-12-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State