Search icon

CARTERS MHC, LLC - Florida Company Profile

Company Details

Entity Name: CARTERS MHC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARTERS MHC, 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 Dec 2019 (5 years ago)
Document Number: L19000305649
FEI/EIN Number 84-4091400

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

Address: 7935 AIRPORT PULLING RD N, #4-321, NAPLES, FL, 34109, US
Mail Address: 1032 E Brandon Blvd #2726, Brandon, FL, 33511, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900YA0I94NXCZ8002 L19000305649 US-FL GENERAL ACTIVE 2019-12-20

Addresses

Legal c/o REAL ESTATE ACQUISITIONS USA, CORP., 7935 AIRPORT PULLING RD N, #4-321, NAPLES, US-FL, US, 34109
Headquarters 7935 AIRPORT PULLING RD N, #4-321, NAPLES, US-FL, US, 34109

Registration details

Registration Date 2022-10-06
Last Update 2023-10-06
Status LAPSED
Next Renewal 2023-10-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L19000305649

Key Officers & Management

Name Role Address
MARC LINSNER Manager 691 PELICAN CT, MARCO ISLAND, FL, 34145
REAL ESTATE ACQUISITIONS USA, CORP. Manager -
SYS CONSULTING, INC. Manager -
REAL ESTATE ACQUISITIONS USA, CORP. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-18 7935 AIRPORT PULLING RD N, #4-321, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-12-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State