Search icon

C & A 1560, L.L.C. - Florida Company Profile

Company Details

Entity Name: C & A 1560, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & A 1560, L.L.C. 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: 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: 26 Jul 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L00000008915
FEI/EIN Number 651035803

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

Address: 6278 North Federald Highway, #406, Fort Lauderdale, FL, 33308, US
Mail Address: 6278 North Federal Highway, #406, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENWALD SCOTT Manager 6278 North Federal Highway, Fort Lauderdale, FL, 33308
BROWN GARY L Agent 6278 North Federal Highway, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 6278 North Federald Highway, #406, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2022-04-11 6278 North Federald Highway, #406, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 6278 North Federal Highway, #406, Fort Lauderdale, FL 33308 -
REINSTATEMENT 2003-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001834721 TERMINATED 1000000564254 MIAMI-DADE 2013-12-19 2033-12-26 $ 1,004.51 STATE OF FLORIDA0015296
J11000647722 LAPSED 06-14864 CA 11TH JUDICIAL COURT MIAMI 2010-05-25 2016-10-03 $41,817.86 MEBCO CORP, 6682 VIA REGINA DR, BOCA RATON,FL 33431

Documents

Name Date
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State