Search icon

3C INTERACTIVE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 3C INTERACTIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3C INTERACTIVE, 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: 06 Apr 2005 (20 years ago)
Date of dissolution: 30 Dec 2013 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Dec 2013 (11 years ago)
Document Number: L05000033716
FEI/EIN Number 203199760

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

Address: 750 PARK OF COMMERCE BLVD., SUITE 400, BOCA RATON, FL, 33487, US
Mail Address: 750 PARK OF COMMERCE BLVD., SUITE 400, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
10002809
State:
ALASKA
Type:
Headquarter of
Company Number:
995514
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000566354
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000-620-957
State:
ALABAMA
Type:
Headquarter of
Company Number:
4034479
State:
NEW YORK
Type:
Headquarter of
Company Number:
7221b749-5557-e111-ae7f-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0811911
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1024003
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
341082
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_03422674
State:
ILLINOIS

Key Officers & Management

Name Role Address
DUFFY JOHN Chief Executive Officer 750 PARK OF COMMERCE BLVD., SUITE 400, BOCA RATON, FL, 33487
FITZGIBBON MIKE President 750 PARK OF COMMERCE BLVD., SUITE 400, BOCA RATON, FL, 33487
SMITH MARK Chief Operating Officer 750 PARK OF COMMERCE BLVD., SUITE 400, BOCA RATON, FL, 33487
ELK SCOTT AGC Agent 750 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487

Form 5500 Series

Employer Identification Number (EIN):
203199760
Plan Year:
2015
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000077276 CONNECT2TALK EXPIRED 2013-08-02 2018-12-31 - 750 PARK OF COMMERCE BLVD., SUITE 400, BOCA RATON, FL, 33487
G13000077277 COLLECT2CARD EXPIRED 2013-08-02 2018-12-31 - 750 PARK OF COMMERCE BLVD., SUITE 400, BOCA RATON, FL, 33487
G13000077281 COLLECT2PHONE EXPIRED 2013-08-02 2018-12-31 - 750 PARK OF COMMERCE BLVD., SUITE 400, BOCA RATON, FL, 33487
G13000072584 2FON.NET EXPIRED 2013-07-19 2018-12-31 - 750 PARK OF COMMERCE BLVD., SUITE 400, BOCA RATON, FL, 33487
G10000099591 1TEL.COM EXPIRED 2010-10-29 2015-12-31 - 7800 CONGRESS AVENUE SUITE 108, BOCA RATON, FL, 33487
G09000133367 TEXT COLLECT EXPIRED 2009-07-08 2014-12-31 - 5030 CHAMPION BLVD #413, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CONVERSION 2013-12-30 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS 3CINTERACTIVE CORP., A DELAWARE COR. CONVERSION NUMBER 900000137119
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 750 PARK OF COMMERCE BLVD., SUITE 400, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2012-01-03 750 PARK OF COMMERCE BLVD., SUITE 400, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2011-07-18 ELK, SCOTT A, GC -
REGISTERED AGENT ADDRESS CHANGED 2011-07-18 750 PARK OF COMMERCE BLVD, SUITE 400, BOCA RATON, FL 33487 -

Documents

Name Date
Conversion 2013-12-30
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-03
Reg. Agent Change 2011-07-18
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-02-28

Date of last update: 02 May 2025

Sources: Florida Department of State