Search icon

CARROLL GMC, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARROLL GMC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Oct 2017 (8 years ago)
Document Number: L17000141119
FEI/EIN Number 822372038
Address: 1455 Tamiami Trail South, Venice, FL, 34285, US
Mail Address: 1455 Tamiami Trail South, Venice, FL, 34285, US
ZIP code: 34285
City: Venice
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARLING ALAN C Manager 1455 Tamiami Trail South, Venice, FL, 34285
STARLING JOHN C Manager 1455 Tamiami Trail South, Venice, FL, 34285
- Agent -

Legal Entity Identifier

LEI Number:
549300W3RDRGSMRTSZ70

Registration Details:

Initial Registration Date:
2017-10-02
Next Renewal Date:
2023-09-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000035004 CARROLL BUICK GMC ACTIVE 2023-03-16 2028-12-31 - 1455 S TAMIAMI TRAIL, VENICE, FL, 34285
G17000105835 STARLING BUICK GMC ACTIVE 2017-09-25 2027-12-31 - 1455 TAMIAMI TRL S, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-03-07 CARROLL GMC, LLC -
REGISTERED AGENT NAME CHANGED 2023-04-25 MH Corporate Services, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2022-07-05 1455 Tamiami Trail South, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2022-07-05 1455 Tamiami Trail South, Venice, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-05 14 East Bay Street, Jacksonville, FL 32202 -
LC AMENDMENT 2017-10-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
AMENDED ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-07-05
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-29
LC Amendment 2017-10-27

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$597,200
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$597,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$602,910.21
Servicing Lender:
BMO Bank National Association
Use of Proceeds:
Payroll: $597,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State