Search icon

C-CAP, LLC - Florida Company Profile

Company Details

Entity Name: C-CAP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C-CAP, 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: 14 Aug 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Sep 2003 (22 years ago)
Document Number: L03000030610
FEI/EIN Number 680406259

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

Address: 11 Baymont STREET, unit 405, Clearwater BEACH, FL, 33767, US
Mail Address: 11 Baymont STREET, unit 405, Clearwater BEACH, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS-FLATT CARRIE L Managing Member 11 Baymont Street unit 405, CLEARWATER BEACH, FL, 33767
FLATT JAY R Agent 11 Baymont STREET, Clearwater BEACH, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 11 Baymont STREET, unit 405, Clearwater BEACH, FL 33767 -
CHANGE OF MAILING ADDRESS 2016-01-19 11 Baymont STREET, unit 405, Clearwater BEACH, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-19 11 Baymont STREET, unit 405, Clearwater BEACH, FL 33767 -
MERGER 2003-09-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000046233

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State