Entity Name: | 3C, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3C, 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: |
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: | 04 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2009 (16 years ago) |
Document Number: | L05000021813 |
FEI/EIN Number |
204065644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1717 N. Bayshore Drive, Miami, FL, 33132, US |
Mail Address: | 1717 N. Bayshore Dr., #A-3131, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON-STACKS CYNTHIA M | Manager | 1717 N. Bayshore Dr., MIAMI, FL, 33132 |
Johnson, Jr. CURTIS E | Manager | 1501 N. 21st Street, Fort Pierce, FL, 34950 |
JOHNSON-STACKS CYNTHIA M | Agent | 1717 N. Bayshore Drive, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-04 | 1717 N. Bayshore Drive, #A-3131, MIAMI, FL 33132 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-04 | 1717 N. Bayshore Drive, #A-3131, Miami, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2021-03-04 | 1717 N. Bayshore Drive, #A-3131, Miami, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2010-06-11 | JOHNSON-STACKS, CYNTHIA M | - |
REINSTATEMENT | 2009-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State