Search icon

C&L OPERATING, LLC - Florida Company Profile

Company Details

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

C&L OPERATING, 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: 11 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L04000035903
FEI/EIN Number 201118837

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

Address: 1541 SUNSET DRIVE, SUITE 301, CORAL GABLES, FL, 33143, US
Mail Address: 1234 S. DIXIE HIGHWAY, SUITE 340, CORAL GABLES, FL, 33146, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMB ADAM JESQ Agent 2665 S. BAYSHORE DRIVE. PENTHOUSE ONE, MIAMI, FL, 33133
C&L FOODSERVICES CORP. Managing Member 1234 S. DIXIE HIGHWAY, SUITE 340, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08052700004 NATHAN'S RESTAURANT EXPIRED 2008-02-21 2013-12-31 - 1234 S DIXIE HWY STE 340, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 2665 S. BAYSHORE DRIVE. PENTHOUSE ONE, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 1541 SUNSET DRIVE, SUITE 301, CORAL GABLES, FL 33143 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000995024 ACTIVE 1000000190323 POLK 2010-10-14 2030-10-20 $ 15,618.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000995032 ACTIVE 1000000190324 POLK 2010-10-14 2030-10-20 $ 5,123.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000995164 ACTIVE 1000000190342 POLK 2010-10-14 2030-10-20 $ 4,075.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Reg. Agent Resignation 2021-03-16
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-03-31
Florida Limited Liabilites 2004-05-11

Date of last update: 02 May 2025

Sources: Florida Department of State