Entity Name: | C & C NURSERY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C & C NURSERY 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: | 21 Nov 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L03000046801 |
FEI/EIN Number |
680573513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 S. State Rd. 7, Wellington, FL, 33414, US |
Mail Address: | 125 S. State Rd. 7, Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARO IVAN | Manager | 12180 SUGAR PINE TRL., WELLINGTON, FL, 33414 |
CARO INGRID | Manager | 12180 SUGAR PINE TRL., WELLINGTON, FL, 33414 |
CORDOVES ORLANDO | Manager | 12555 BISCAYNE BLVD. #460, NORTH MIAMI, FL, 33181 |
CORDOVES LISA | Manager | 12555 BISCAYNE BLVD. #460, NORTH MIAMI, FL, 33181 |
CARO IVAN | Agent | 12180 SUGAR PINE TRL., WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-25 | 125 S. State Rd. 7, Suite 104# 243, Wellington, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2013-02-25 | 125 S. State Rd. 7, Suite 104# 243, Wellington, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 12180 SUGAR PINE TRL., WELLINGTON, FL 33414 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-02-11 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-03-04 |
ANNUAL REPORT | 2008-03-14 |
ANNUAL REPORT | 2007-04-13 |
ANNUAL REPORT | 2006-03-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State