Search icon

3C'S LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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