Search icon

FL CAR FIELD, LLC - Florida Company Profile

Company Details

Entity Name: FL CAR FIELD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FL CAR FIELD, 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: 23 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Apr 2023 (2 years ago)
Document Number: L18000101133
FEI/EIN Number 82-5337865

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

Address: 1107 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805, US
Mail Address: 1107 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERMIN LUIS A Authorized Member 5270 Lake Underhill Rd, ORLANDO, FL, 32807
CHIRINOS HUMBERTO A Manager 1771 Smarts Rule St, Kissimmee, FL, 34744
FERMIN LUIS A Agent 5270 Lake Underhill Rd, ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000052687 CAR FIELD ACTIVE 2018-04-26 2028-12-31 - 1107 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 1107 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2023-01-31 1107 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 5270 Lake Underhill Rd, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2019-12-03 FERMIN, LUIS A -
LC AMENDMENT 2019-12-03 - -
LC AMENDMENT 2018-10-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-20
LC Amendment 2023-04-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-24
LC Amendment 2019-12-03
ANNUAL REPORT 2019-03-05
LC Amendment 2018-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State