Search icon

CNC PARTS LLC. - Florida Company Profile

Company Details

Entity Name: CNC PARTS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CNC PARTS 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: 29 Nov 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jul 2022 (3 years ago)
Document Number: L05000114248
FEI/EIN Number 203854711

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

Address: 399 Camino Gardens Blvd, Boca Raton, FL, 33432, US
Mail Address: 399 Camino Gardens Blvd, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGNACORE LLC Auth -
TRAFICANTE MARCOS A Authorized Member 55 SE 6TH STREET, APT. 1607, MIAMI, FL, 33131
TRAFICANTE MARCOS A Agent 55 SE 6TH STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 399 Camino Gardens Blvd, 300, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-04-11 399 Camino Gardens Blvd, 300, Boca Raton, FL 33432 -
LC AMENDMENT 2022-07-26 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 55 SE 6TH STREET, 1607, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2012-02-20 TRAFICANTE, MARCOS A -
LC NAME CHANGE 2006-09-29 CNC PARTS LLC. -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-25
LC Amendment 2022-07-26
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State