Entity Name: | C & B TECH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C & B TECH, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Jun 2000 (25 years ago) |
Date of dissolution: | 09 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jan 2018 (7 years ago) |
Document Number: | L00000007631 |
FEI/EIN Number |
593656064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1719 Rutledge Rd, Longwood, FL, 32779, US |
Mail Address: | 1719 Rutledge Rd, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURCH STEVE | Managing Member | 1719 Rutledge Rd, Longwood, FL, 32779 |
CAVANAUGH FRANK | Managing Member | 1719 Rutledge Rd, Longwood, FL, 32779 |
BURCH STEVE | Agent | 1719 Rutledge Rd, Longwood, FL, 32779 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09106900045 | NETWORK BIZ | EXPIRED | 2009-04-16 | 2014-12-31 | - | 492 PICKFAIR TERR., LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-31 | 1719 Rutledge Rd, Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2015-03-31 | 1719 Rutledge Rd, Longwood, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-31 | 1719 Rutledge Rd, Longwood, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2001-01-25 | BURCH, STEVE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State