Search icon

C&C AVIATION, LLC - Florida Company Profile

Company Details

Entity Name: C&C AVIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C&C AVIATION, 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 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2010 (15 years ago)
Document Number: L00000014467
FEI/EIN Number 593685594

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

Address: 306 CITATION POINT, NAPLES, FL, 34104, US
Mail Address: 306 CITATION POINT, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAIG Kathleen D Managing Member 450 Bayfront Place, NAPLES, FL, 34102
CRAIG THOMAS R Managing Member 450 Bayfront Place, NAPLES, FL, 34102
CRAIG THOMAS R Agent 306 CITATION POINT, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-03-20 306 CITATION POINT, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2012-03-20 CRAIG, THOMAS R -
REINSTATEMENT 2010-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-15 306 CITATION POINT, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-15 306 CITATION POINT, NAPLES, FL 34104 -
NAME CHANGE AMENDMENT 2002-02-06 C&C AVIATION, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State