Search icon

3C, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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