Search icon

C1C2 INVESTMENTS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: C1C2 INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C1C2 INVESTMENTS, 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: 16 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000021696
FEI/EIN Number 510475191

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

Address: 5657 Riverside Dr., CapeCoral, FL, 33904, US
Mail Address: 5657 Riverside Dr., CapeCoral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of C1C2 INVESTMENTS, LLC, ALABAMA 000-610-207 ALABAMA

Key Officers & Management

Name Role Address
LINN J. MICHAEL Manager 5657 Riverside Dr., CapeCoral, FL, 33904
Linn John M Agent 5657 Riverside Dr., Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-29 5657 Riverside Dr., Cape Coral, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-29 5657 Riverside Dr., CapeCoral, FL 33904 -
CHANGE OF MAILING ADDRESS 2021-06-29 5657 Riverside Dr., CapeCoral, FL 33904 -
REINSTATEMENT 2018-10-26 - -
REGISTERED AGENT NAME CHANGED 2018-10-26 Linn, John Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2003-10-21 - -

Documents

Name Date
ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-10-26
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-01
REINSTATEMENT 2013-11-13
ANNUAL REPORT 2012-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State