Search icon

C&C AUTO & RESTORATIONS LLC

Company Details

Entity Name: C&C AUTO & RESTORATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Jan 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L07000011331
FEI/EIN Number 208830338
Address: 2401 LINWOOD WAY, UNIT A, NAPLES, FL, 34112, US
Mail Address: 2401 Linwood Way, UNIT A, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CALLE VICENTE E Agent 2401 Linwood Way, NAPLES, FL, 34112

Managing Member

Name Role Address
CALLE VICENTE E Managing Member 2401 Linwood Way, UNIT A, NAPLES, FL, 34112

Manager

Name Role Address
CALLE VICENTE E Manager 2401 Linwood way, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 2401 LINWOOD WAY, UNIT A, NAPLES, FL 34112 No data
LC NAME CHANGE 2022-01-03 C&C AUTO & RESTORATIONS LLC No data
REGISTERED AGENT NAME CHANGED 2021-04-12 CALLE, VICENTE E No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 2401 Linwood Way, UNIT A, NAPLES, FL 34112 No data
CHANGE OF MAILING ADDRESS 2015-01-12 2401 LINWOOD WAY, UNIT A, NAPLES, FL 34112 No data
REINSTATEMENT 2011-04-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
LC AMENDMENT 2007-03-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000322930 TERMINATED 1000000156358 COLLIER 2010-01-07 2030-02-16 $ 466.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2022-04-06
LC Name Change 2022-01-03
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State