Search icon

C CENTER 70, LLC - Florida Company Profile

Company Details

Entity Name: C CENTER 70, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C CENTER 70, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jul 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Apr 2009 (16 years ago)
Document Number: L04000055286
FEI/EIN Number 201423277

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

Address: 9040 Town Center Parkway, Lakewood Ranch, FL, 34202, US
Mail Address: 9040 Town Center Parkway, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNCH GARY Managing Member 360 N Washington Dr, Sarasota, FL, 34236
Munch James N Manager 9040 Town Center Parkway, Lakewood Ranch, FL, 34202
MUNCH JAMES Agent 9040 Town Center Parkway, Lakewood Ranch, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-04 9040 Town Center Parkway, Lakewood Ranch, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-04 9040 Town Center Parkway, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2015-02-04 9040 Town Center Parkway, Lakewood Ranch, FL 34202 -
REGISTERED AGENT NAME CHANGED 2014-03-24 MUNCH, JAMES -
CANCEL ADM DISS/REV 2009-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State