Search icon

C&C AUTO & RESTORATIONS LLC - Florida Company Profile

Company Details

Entity Name: C&C AUTO & RESTORATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C&C AUTO & RESTORATIONS 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: 30 Jan 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000011331
FEI/EIN Number 208830338

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 2401 LINWOOD WAY, UNIT A, NAPLES, FL 34112 -
LC NAME CHANGE 2022-01-03 C&C AUTO & RESTORATIONS LLC -
REGISTERED AGENT NAME CHANGED 2021-04-12 CALLE, VICENTE E -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 2401 Linwood Way, UNIT A, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2015-01-12 2401 LINWOOD WAY, UNIT A, NAPLES, FL 34112 -
REINSTATEMENT 2011-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2007-03-27 - -

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 Apr 2025

Sources: Florida Department of State