Search icon

C & C ENTERPRISES LLC

Company Details

Entity Name: C & C ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Feb 2007 (18 years ago)
Document Number: L07000014815
FEI/EIN Number 208407847
Address: 701 Serenoa Rd, Santa Rosa Beach, FL, 32459, US
Mail Address: P.O. Box 611307, ROSEMARY BEACH, FL, 32461, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C & C ENTERPRISES, LLC CASH BALANCE PLAN 2023 208407847 2024-10-14 C & C ENTERPRISES, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 448120
Sponsor’s telephone number 8059090009
Plan sponsor’s address P.O. BOX 611307, ROSEMARY BEACH, FL, 32461
C & C ENTERPRISES, LLC, 401(K) PLAN 2023 208407847 2024-10-15 C & C ENTERPRISES, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 448120
Sponsor’s telephone number 8059090009
Plan sponsor’s address P.O. BOX 611307, ROSEMARY BEACH, FL, 32461
C & C ENTERPRISES, LLC CASH BALANCE PLAN 2022 208407847 2023-06-20 C & C ENTERPRISES, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 448120
Sponsor’s telephone number 8059090009
Plan sponsor’s address P.O. BOX 611307, ROSEMARY BEACH, FL, 32461
C & C ENTERPRISES, LLC, 401(K) PLAN 2022 208407847 2023-06-19 C & C ENTERPRISES, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 448120
Sponsor’s telephone number 8059090009
Plan sponsor’s address P.O. BOX 611307, ROSEMARY BEACH, FL, 32461
C & C ENTERPRISES, LLC CASH BALANCE PLAN 2021 208407847 2022-09-28 C & C ENTERPRISES, LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 448120
Sponsor’s telephone number 8059090009
Plan sponsor’s address P.O. BOX 611307, ROSEMARY BEACH, FL, 32461
C & C ENTERPRISES, LLC, 401(K) PLAN 2021 208407847 2022-09-28 C & C ENTERPRISES, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 448120
Sponsor’s telephone number 8059090009
Plan sponsor’s address P.O. BOX 611307, ROSEMARY BEACH, FL, 32461
C & C ENTERPRISES, LLC, 401(K) PLAN 2020 208407847 2021-09-13 C & C ENTERPRISES, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 448120
Sponsor’s telephone number 8059090009
Plan sponsor’s address P.O. BOX 611307, ROSEMARY BEACH, FL, 32461
C & C ENTERPRISES, LLC, 401(K) PLAN 2019 208407847 2020-10-15 C & C ENTERPRISES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 448120
Sponsor’s telephone number 8059090009
Plan sponsor’s address P.O. BOX 611307, ROSEMARY BEACH, FL, 32461
C & C ENTERPRISES, LLC, 401(K) PLAN 2018 208407847 2019-01-29 C & C ENTERPRISES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 448120
Sponsor’s telephone number 8059090009
Plan sponsor’s address P.O. BOX 611307, ROSEMARY BEACH, FL, 32461
C & C ENTERPRISES, LLC, 401(K) PLAN 2017 208407847 2018-02-22 C & C ENTERPRISES, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 448120
Sponsor’s telephone number 8059090009
Plan sponsor’s address P.O. BOX 611307, ROSEMARY BEACH, FL, 32461

Agent

Name Role Address
KRUTZ CYNTHIA H Agent 234 DOG HOBBLE LANE, SANTA ROSA BEACH, FL, 32459

Managing Member

Name Role Address
KRUTZ CYNTHIA H Managing Member P.O. Box 611307, ROSEMARY BEACH, FL, 32461
TUCKER CELIA R Managing Member P.O. Box 611307, ROSEMARY BEACH, FL, 32461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 701 Serenoa Rd, Unit 101, Santa Rosa Beach, FL 32459 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 234 DOG HOBBLE LANE, SANTA ROSA BEACH, FL 32459 No data
CHANGE OF MAILING ADDRESS 2018-04-14 701 Serenoa Rd, Unit 101, Santa Rosa Beach, FL 32459 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State