Search icon

CARLTON & COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: CARLTON & COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLTON & COMPANY, 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: 22 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2024 (5 months ago)
Document Number: L20000028008
FEI/EIN Number 27-2980212

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

Address: 1120 SOMERSET CIRCLE SOUTH, DUNEDIN, FL, 34698, US
Mail Address: 1120 SOMERSET CIRCLE SOUTH, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLOOP RICHARD CJR Manager 1120 SOMERSET CIRCLE SOUTH, DUNEDIN, FL, 34698
SLOOP RICHARD CJR Agent 1120 SOMERSET CIRCLE SOUTH, DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000008805 DEVWORX ACTIVE 2025-01-21 2030-12-31 - 1120 SOMERSET CR S, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-29 1120 SOMERSET CIRCLE SOUTH, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2024-11-29 1120 SOMERSET CIRCLE SOUTH, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2024-11-29 SLOOP, RICHARD C, JR -
REGISTERED AGENT ADDRESS CHANGED 2024-11-29 1120 SOMERSET CIRCLE SOUTH, DUNEDIN, FL 34698 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-11-29
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-16
Florida Limited Liability 2020-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4922957808 2020-05-29 0455 PPP 198 Somerset Circle North, Dunedin, FL, 34698
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17895
Loan Approval Amount (current) 17895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunedin, PINELLAS, FL, 34698-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18095.03
Forgiveness Paid Date 2021-07-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State