Search icon

C&C OF FLORIDA1, LLC - Florida Company Profile

Company Details

Entity Name: C&C OF FLORIDA1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C&C OF FLORIDA1, 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: 09 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000026457
FEI/EIN Number 900658259

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

Address: 1956 JEAGA DR, JUPITER, FL, 33458
Mail Address: 1956 JEAGA DR, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNWELL PETER K Managing Member 1956 JEAGA DR, JUPITER, FL, 33458
CORNWELL MERRITT Managing Member 12020 SANDY RUN ROAD, JUPITER, FL, 33458
CORNWELL PETER K Agent 1956 JEAGA DR, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 1956 JEAGA DR, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 1956 JEAGA DR, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2011-02-15 1956 JEAGA DR, JUPITER, FL 33458 -
REINSTATEMENT 2011-01-25 - -
REGISTERED AGENT NAME CHANGED 2011-01-25 CORNWELL, PETER K -
LC AMENDMENT AND NAME CHANGE 2011-01-25 C&C OF FLORIDA1, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-01-09
ADDRESS CHANGE 2011-02-15
Reinstatement 2011-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State