Search icon

AC CARTER LLC - Florida Company Profile

Company Details

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

AC CARTER 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: 03 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: L17000227854
FEI/EIN Number 823275288

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

Address: 4058 13th Street #1129, ST CLOUD, FL, 34769, US
Mail Address: 4058 13th Street #1129, ST CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY ASHLEY Manager 4058 13TH STREET #1129, ST CLOUD, FL, 34769
Riley ASHLEY Agent 4058 13th Street #1129, ST CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000014186 ASHLEY RILEY NOTARY SERVICES ACTIVE 2023-01-30 2028-12-31 - 4058 13TH STREET #1129, ST.CLOUD, FL, 34769
G17000131830 YELSHA & COMPANY ACTIVE 2017-12-03 2027-12-31 - 7157 NARCOOSSEE ROAD, #1189, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4058 13th Street #1129, ST CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 4058 13th Street #1129, ST CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2023-03-13 4058 13th Street #1129, ST CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2022-04-21 Riley, ASHLEY -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-08-26
REINSTATEMENT 2019-10-04
Florida Limited Liability 2017-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State