Search icon

C4 ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: C4 ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C4 ENTERPRISES, 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: 20 Oct 2006 (19 years ago)
Date of dissolution: 02 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2024 (a year ago)
Document Number: L06000102521
FEI/EIN Number 900339403

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

Address: 17693 N Dale Mabry HWY, LUTZ, FL, 33548, US
Mail Address: 18008 HAMMOCK BLVD, LUTZ, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cintron Gloria L Owne 18008 HAMMOCK BLVD, LUTZ, FL, 33548
CINTRON GLORIA L Agent 18008 HAMMOCK BLVD, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-05 17693 N Dale Mabry HWY, LUTZ, FL 33548 -
LC AMENDMENT 2021-05-03 - -
LC DISSOCIATION MEM 2021-05-03 - -
CHANGE OF MAILING ADDRESS 2021-05-03 17693 N Dale Mabry HWY, LUTZ, FL 33548 -
REGISTERED AGENT NAME CHANGED 2021-05-03 CINTRON, GLORIA L. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 18008 HAMMOCK BLVD, LUTZ, FL 33548 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-02
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-05
CORLCDSMEM 2021-05-03
LC Amendment 2021-05-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State