Search icon

C&L FLORIDA MARBLE AND GRANITE LLC - Florida Company Profile

Company Details

Entity Name: C&L FLORIDA MARBLE AND GRANITE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C&L FLORIDA MARBLE AND GRANITE 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: 12 Dec 2002 (22 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Aug 2015 (10 years ago)
Document Number: L02000033425
FEI/EIN Number 542085438

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

Address: 176 Naco Rd, Fort Pierce, FL, 34946, US
Mail Address: 176 Naco Rd, Fort Pierce, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HECTOR CATU-NAJERA A Agent 176 Naco Rd, Fort Pierce, FL, 34946
MEDINA LUIS ESr. Authorized Member 176 Naco Rd, Fort Pierce, FL, 34946
CATU-NAJERA HECTOR A Managing Member 176 Naco Rd, Fort Pierce, FL, 34946

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2015-08-28 C&L FLORIDA MARBLE AND GRANITE LLC -
REGISTERED AGENT NAME CHANGED 2015-08-28 HECTOR, CATU-NAJERA A -
CHANGE OF PRINCIPAL ADDRESS 2013-05-09 176 Naco Rd, Fort Pierce, FL 34946 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-09 176 Naco Rd, Fort Pierce, FL 34946 -
CHANGE OF MAILING ADDRESS 2013-05-09 176 Naco Rd, Fort Pierce, FL 34946 -
REINSTATEMENT 2011-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2008-03-17 - -
CANCEL ADM DISS/REV 2006-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000058457 TERMINATED 1000000875092 ST LUCIE 2021-02-02 2041-02-10 $ 163,173.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J07000304462 TERMINATED 1000000060025 2877 858 2007-09-10 2027-09-19 $ 28,237.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State