Entity Name: | 3C'S LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3C'S 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: | 10 May 2004 (21 years ago) |
Date of dissolution: | 20 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Feb 2022 (3 years ago) |
Document Number: | L04000037911 |
FEI/EIN Number |
770635725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3421 W San Jose St, TAMPA, FL, 33629, US |
Mail Address: | 3421 W San Jose St, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK JAMES R | Managing Member | 3301 BAYSHORE BLVD., #1408, TAMPA, FL, 33629 |
COOK SHEILA K | Managing Member | 3301 BAYSHORE BLVD., #1408, TAMPA, FL, 33629 |
COOK JAMES C | Managing Member | 508 SHADOW GROVE COURT, LUTZ, FL, 33549 |
COOK RICHARD A | Managing Member | 3421 W San Jose St, TAMPA, FL, 33629 |
COOK RICHARD A | Agent | 3421 W San Jose St, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-28 | 3421 W San Jose St, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2020-02-28 | 3421 W San Jose St, TAMPA, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-24 | 3421 W San Jose St, TAMPA, FL 33629 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-20 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-02-21 |
ANNUAL REPORT | 2015-02-15 |
ANNUAL REPORT | 2014-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State