Search icon

CARMICHAEL & RICKERSON, PLLC - Florida Company Profile

Company Details

Entity Name: CARMICHAEL & RICKERSON, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARMICHAEL & RICKERSON, PLLC 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: 15 Dec 2017 (7 years ago)
Date of dissolution: 25 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2022 (3 years ago)
Document Number: L17000256719
FEI/EIN Number 82-3731937

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

Address: 663 SE Baya Drive, LAKE CITY, FL, 32025, US
Mail Address: 663 SE Baya Drive, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMICHAEL CAREY DJR. Manager 663 SE BAYA DRIVE, LAKE CITY, FL, 32025
RICKERSON TISHEENA H Authorized Member 663 SE BAYA DRIVE, LAKE CITY, FL, 32025
CARMICHAEL CAREY DJR Agent 663 SE BAYA DRIVE, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-25 - -
REGISTERED AGENT NAME CHANGED 2020-06-15 CARMICHAEL, CAREY D., JR -
LC AMENDMENT 2020-06-15 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 663 SE BAYA DRIVE, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2020-06-10 663 SE Baya Drive, LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 663 SE Baya Drive, LAKE CITY, FL 32025 -
LC AMENDMENT AND NAME CHANGE 2020-01-27 CARMICHAEL & RICKERSON, PLLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
LC Amendment 2020-06-15
ANNUAL REPORT 2020-02-24
LC Amendment and Name Change 2020-01-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-20
Florida Limited Liability 2017-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7609937200 2020-04-28 0491 PPP 310 SE Hernando Ave, LAKE CITY, FL, 32025-4440
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8805
Loan Approval Amount (current) 8805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LAKE CITY, COLUMBIA, FL, 32025-4440
Project Congressional District FL-03
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8880.09
Forgiveness Paid Date 2021-03-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State