Search icon

CARABEO & BROTHERS LLC - Florida Company Profile

Company Details

Entity Name: CARABEO & BROTHERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARABEO & BROTHERS 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: 13 Nov 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Sep 2020 (5 years ago)
Document Number: L18000264618
FEI/EIN Number 832579891

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

Address: 9314 Historic Kings Rd, JACKSONVILLE, FL, 32257, US
Mail Address: P.O. BOX 330375, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRIOS IVAN President 2006 WEST RD, JACKSONVILLE, FL, 32216
AARON THOMAS President 6837 HOWALT DR, JACKSONVILLE, FL, 32277
Aaron Kimberly Agent 6837 Howalt Dr, Jacksonville, FL, 32277

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 9314 Historic Kings Rd S, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 6837 Howalt Dr, Jacksonville, FL 32277 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-10 9314 Historic Kings Rd, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2021-03-03 Aaron, Kimberly -
CHANGE OF MAILING ADDRESS 2020-10-14 9314 Historic Kings Rd, JACKSONVILLE, FL 32257 -
LC AMENDMENT 2020-09-04 - -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-03
LC Amendment 2020-09-04
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-10-21
Florida Limited Liability 2018-11-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State