Search icon

CARBONI SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CARBONI SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARBONI SERVICES 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: 02 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L19000238863
FEI/EIN Number 843254655

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

Address: 5236 CHICKADEE ST, SAINT CLOUD, FL, 34771, US
Mail Address: 5236 CHICKADEE ST, SAINT CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREIRE CARBONI DE SOUZA, PRISCILA Manager 5236 CHICKADEE ST, SAINT CLOUD, FL, 34771
MEDEIROS SOUZA CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108098 ORLANDO REDIRECT EXPIRED 2019-10-03 2024-12-31 - 2348 WILD TAMARIND BLV, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-03 MEDEIROS SOUZA CORP -
REINSTATEMENT 2023-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 1711 Amazing Way, Ste 213, Ocoee, FL 34761 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 5236 CHICKADEE ST, SAINT CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2021-04-26 5236 CHICKADEE ST, SAINT CLOUD, FL 34771 -
LC NAME CHANGE 2020-12-11 CARBONI SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2021-04-26
LC Name Change 2020-12-11
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State