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. |
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 |
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 |
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 | - |
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 |
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