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. |
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 |
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 |
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 | - | - |
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 |
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