Search icon

CARPENTERCRETE, LLC

Company Details

Entity Name: CARPENTERCRETE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 09 May 2005 (20 years ago)
Date of dissolution: 30 Dec 2020 (4 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 30 Dec 2020 (4 years ago)
Document Number: M05000002452
FEI/EIN Number 223913391
Address: 15312 Citrus Country Drive, Dade City, FL, 33523, US
Mail Address: 20423 State Road 7 Suite F-6 - 209, Boca Raton, FL, 33498, US
ZIP code: 33523
County: Pasco
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1355329 2047 HIGH RIDGE RD, BOYNTON BEACH, FL, 33426 2047 HIGH RIDGE RD, BOYNTON BEACH, FL, 33426 561-392-4555

Filings since 2006-10-02

Form type REGDEX
File number 021-86869
Filing date 2006-10-02
File View File

Filings since 2006-02-21

Form type REGDEX
File number 021-86869
Filing date 2006-02-21
File View File

Agent

Name Role Address
MUNGENAST EDWARD Agent 20423 State Road 7 Suite F6 - 209, Boca Raton, FL, 33498

Managing Member

Name Role Address
HSSE INVESTMENTS, LLC Managing Member No data
MUNGENAST ED Managing Member 10557 EAST KEY DRIVE, BOCA RATON, FL, 33498
HOBBY HARRIS Managing Member 8070 INNSBRUCK, ATLANTA, GA, 30350

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08031900005 CARPENTERSTONE EXPIRED 2008-01-31 2013-12-31 No data 2047 HIGH RIDGE ROAD, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2020-12-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-17 15312 Citrus Country Drive, Dade City, FL 33523 No data
CHANGE OF MAILING ADDRESS 2013-03-17 15312 Citrus Country Drive, Dade City, FL 33523 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-17 20423 State Road 7 Suite F6 - 209, Boca Raton, FL 33498 No data
REGISTERED AGENT NAME CHANGED 2007-02-07 MUNGENAST, EDWARD No data

Documents

Name Date
LC Withdrawal 2020-12-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State