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. |
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 |
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 |
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 | - | - |
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 |
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