Search icon

C PLUS B, LLC - Florida Company Profile

Company Details

Entity Name: C PLUS B, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C PLUS B, 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: 30 Sep 2004 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Aug 2014 (11 years ago)
Document Number: L04000071999
FEI/EIN Number 20-0983901

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

Address: 7655 PEBBLE CREEK CIRCLE, NAPLES, FL, 34108-6506, US
Mail Address: 3880 Breckinridge Drive, Okemos, MI, 48864-3845, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONLIN MARC Manager 3880 BRECKINRIDGE DRIVE, OKEMOS, MI, 48864
LIPMAN LISA H Agent ROETZEL & ANDRESS, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-19 7655 PEBBLE CREEK CIRCLE, NAPLES, FL 34108-6506 -
CHANGE OF MAILING ADDRESS 2016-03-19 7655 PEBBLE CREEK CIRCLE, NAPLES, FL 34108-6506 -
LC AMENDMENT AND NAME CHANGE 2014-08-25 C PLUS B, LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-08-25 ROETZEL & ANDRESS, 850 PARK SHORE DRIVE, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2014-08-25 LIPMAN, LISA H -
REINSTATEMENT 2014-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State