Search icon

C&R SIXTY FIVE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: C&R SIXTY FIVE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C&R SIXTY FIVE HOLDINGS, 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: 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 Sep 2002 (23 years ago)
Date of dissolution: 31 May 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2011 (14 years ago)
Document Number: L02000025390
FEI/EIN Number 030412234

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

Address: 1518 THATCH PAM DR, BOCA RATON, FL, 33432
Mail Address: 1518 THATCH PAM DR, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUASTAFESTE CARMINE E Manager 1518 THATCH PALM DR, BOCA RATON, FL, 33432
GUASTAFESTE CARMINE E Agent 1518 THATCH PALM DR, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-17 1518 THATCH PAM DR, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2011-01-17 1518 THATCH PAM DR, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-17 1518 THATCH PALM DR, BOCA RATON, FL 33432 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000836065 LAPSED 1000000323333 BROWARD 2013-04-29 2023-05-03 $ 483.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
LC Voluntary Dissolution 2011-05-31
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-08-27
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-04-11

Date of last update: 01 May 2025

Sources: Florida Department of State