Search icon

CARPENTER MARTIN SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CARPENTER MARTIN SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARPENTER MARTIN SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2022 (2 years ago)
Document Number: L17000226237
FEI/EIN Number 82-3354223

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

Address: 6224 Sunset Dr, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 6224 Sunset Dr, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN LARRY D President 6224 Sunset Ave., PANAMA CITY BEACH, FL, 32408
cook keyton Manager 6224 Sunset Dr, PANAMA CITY BEACH, FL, 32408
brown manaen Manager 6224 Sunset Dr, PANAMA CITY BEACH, FL, 32408
MARTIN LARRY D Agent 6224 Sunset Dr, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-12-16 6224 Sunset Dr, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2023-12-16 6224 Sunset Dr, PANAMA CITY BEACH, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-16 6224 Sunset Dr, PANAMA CITY BEACH, FL 32408 -
REINSTATEMENT 2022-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2023-12-16
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-11-07
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-05
REINSTATEMENT 2019-11-22
REINSTATEMENT 2018-10-24
LC Amendment 2017-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State