Search icon

GREGORY CARTER LLC - Florida Company Profile

Company Details

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

GREGORY CARTER 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: 09 Feb 2024 (a year ago)
Document Number: L24000073075
Address: 8910 BELLAWOOD CIRCLE, PENSACOLA, FL, 32514
Mail Address: 8910 BELLAWOOD CIRCLE, PENSACOLA, FL, 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER GREGORY Manager 8910 BELLAWOOD CIRCLE, PENSACOLA, FL, 32514
CARTER GREGORY Agent 8910 BELLAWOOD CIRCLE, PENSACOLA, FL, 32514

Court Cases

Title Case Number Docket Date Status
GREGORY CARTER VS STATE OF FLORIDA 5D2015-1345 2015-04-20 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2000-CF-040713-A

Parties

Name GREGORY CARTER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Rebecca Rock McGuigan, Office of the Attorney General
Name Hon. James H. Earp
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-10-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ & MOT REH EN BANC IS STRICKEN
Docket Date 2015-08-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MAILBOX 8/28
On Behalf Of GREGORY CARTER
Docket Date 2015-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT
Docket Date 2015-08-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE MOT REH; MAILBOX 8/17
On Behalf Of GREGORY CARTER
Docket Date 2015-08-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-06-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ MIALBOX 6/2
On Behalf Of GREGORY CARTER
Docket Date 2015-05-27
Type Response
Subtype Response
Description RESPONSE ~ TO 5/11INIT BRF - NO ANS BRF
On Behalf Of State of Florida
Docket Date 2015-05-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 5/7
On Behalf Of GREGORY CARTER
Docket Date 2015-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-04-20
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2015-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 04/13/15
On Behalf Of GREGORY CARTER
Docket Date 2015-04-20
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
GREGORY CARTER VS STATE OF FLORIDA 5D2011-1805 2011-06-02 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2000-CF-40713-A

Parties

Name GREGORY CARTER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Rebecca Rock McGuigan

Docket Entries

Docket Date 2014-10-06
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-05-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-04-24
Type Misc. Events
Subtype Case Closed
Description File Scanned
Docket Date 2012-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-03-08
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2012-02-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of GREGORY CARTER
Docket Date 2012-01-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-10-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GREGORY CARTER
Docket Date 2011-10-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2011-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GREGORY CARTER
Docket Date 2011-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GREGORY CARTER
Docket Date 2011-07-13
Type Order
Subtype Order
Description Miscellaneous Order ~ UPON CONSIDERATION OF 7/5RESPONSE, IT IS ORDERED THAT AA SHALL PROCEED PRO SE AND M.ORR,ESQ IS WITHDRAWN FROM SERVICE LIST. INIT BRF W/I 30DAYS
Docket Date 2011-07-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOL.
Docket Date 2011-07-11
Type Response
Subtype Response
Description RESPONSE ~ PER 6/24ORDER
On Behalf Of GREGORY CARTER
Docket Date 2011-07-05
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of GREGORY CARTER
Docket Date 2011-06-24
Type Order
Subtype Order
Description Miscellaneous Order ~ AMENDED NOA IS ACCEPTED AS AN AMENDED NOA IF THE ABOVE-STYLED CAUSE. M.O.ESQ AND PRO SE AA SHALL ADVISE THIS COURT W/I 15DAYS WHETHER COUNSEL IS WITHDRAWING AND AA IS PROCEEDING PRO SE AS "PRO SE NOA" INDICATES THAT IT WAS "SIGNED" BY COUNSEL M.ORR, ESQ
Docket Date 2011-06-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of GREGORY CARTER
Docket Date 2011-06-02
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2011-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREGORY CARTER

Documents

Name Date
Florida Limited Liability 2024-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8477918900 2021-05-11 0455 PPP 7207 Five Point Cir, Tampa, FL, 33634-6125
Loan Status Date 2023-02-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20575
Loan Approval Amount (current) 20575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-6125
Project Congressional District FL-14
Number of Employees 1
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20924.49
Forgiveness Paid Date 2023-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State