Search icon

C&L FUTURE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: C&L FUTURE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C&L FUTURE ENTERPRISES, 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: 24 Sep 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L03000036458
FEI/EIN Number 200300749

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

Address: 8040 CHERRY LAKE RD., GROVELAND, FL, 34736
Mail Address: 8040 CHERRY LAKE RD., GROVELAND, FL, 34736
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVERS ELLIS K Manager 8040 CHERRY LAKE RD., GROVELAND, FL, 34736
Chavers Jessica E Manager 8040 CHERRY LAKE RD., GROVELAND, FL, 34736
CHAVERS ELLIS K Agent 8040 CHERRY LAKE ROAD, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 8040 CHERRY LAKE ROAD, GROVELAND, FL 34736 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 8040 CHERRY LAKE RD., GROVELAND, FL 34736 -
CHANGE OF MAILING ADDRESS 2009-04-06 8040 CHERRY LAKE RD., GROVELAND, FL 34736 -
REGISTERED AGENT NAME CHANGED 2009-04-06 CHAVERS, ELLIS K -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000837657 ACTIVE 1000000612805 ORANGE 2014-04-24 2034-08-01 $ 5,391.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J14000837665 ACTIVE 1000000612815 LEON 2014-04-21 2034-08-01 $ 6,318.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001336883 LAPSED 1000000512548 MIAMI-DADE 2013-08-29 2023-09-05 $ 437.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001736595 TERMINATED 1000000512546 LEON 2013-04-19 2033-12-12 $ 21,438.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-04-26
REINSTATEMENT 2011-08-19
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State