Search icon

4 C'S ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: 4 C'S ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4 C'S ENTERPRISES, 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: 13 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000039756
FEI/EIN Number 208859016

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

Address: 300 SOUTH ORANGE AVENUE, SUITE 1000 (JGH), ORLANDO, FL, 32801, US
Mail Address: P. O. BOX 120928, CLERMONT, FL, 34712, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSARIO JESUS A Managing Member 17237 MAGNOLIA ISLAND BLVD, CLERMONT, FL, 34711
CORPORATION COMPANY OF ORLANDO Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08025900330 AUTO AUTHORITY OF ORLANDO EXPIRED 2008-01-25 2013-12-31 - 1983 NORTH SEMORAN BOULEVARD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 300 SOUTH ORANGE AVENUE, SUITE 1600 (JGH), ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 300 SOUTH ORANGE AVENUE, SUITE 1000 (JGH), ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2012-04-26 300 SOUTH ORANGE AVENUE, SUITE 1000 (JGH), ORLANDO, FL 32801 -
LC AMENDMENT 2007-10-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001096414 TERMINATED 1000000392526 ORANGE 2012-11-21 2032-12-28 $ 86,645.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State