Search icon

CARTER J COMMUNICATIONS LLC - Florida Company Profile

Company Details

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

CARTER J COMMUNICATIONS 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: 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: 07 Jan 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000008388
FEI/EIN Number 83-3124511

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

Address: 1271 DOCKSIDE DRIVE, LUTZ, FL, 33559, US
Mail Address: 1271 DOCKSIDE DRIVE, LUTZ, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSSEY Richard J Owne 1271 DOCKSIDE DRIVE, LUTZ, FL, 33559
Hussey Richard J Agent 1271 DOCKSIDE DRIVE, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-10-22 Hussey, Richard J -
LC AMENDMENT 2020-07-14 - -
LC STMNT OF RA/RO CHG 2020-04-09 - -
LC AMENDMENT 2019-11-18 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-10-22
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-09-15
AMENDED ANNUAL REPORT 2020-07-28
LC Amendment 2020-07-14
CORLCRACHG 2020-04-09
Reg. Agent Resignation 2020-04-09
ANNUAL REPORT 2020-03-28
LC Amendment 2019-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1028848503 2021-02-18 0455 PPS 1271 Dockside Dr, Lutz, FL, 33559-6706
Loan Status Date 2022-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47957
Loan Approval Amount (current) 47957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, PASCO, FL, 33559-6706
Project Congressional District FL-15
Number of Employees 25
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48619.2
Forgiveness Paid Date 2022-07-08
8800207207 2020-04-28 0455 PPP 1271DOCKSIDE DR, LUTZ, FL, 33559-6706
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47956
Loan Approval Amount (current) 47956
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LUTZ, PASCO, FL, 33559-6706
Project Congressional District FL-15
Number of Employees 14
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48224.03
Forgiveness Paid Date 2020-11-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State