Entity Name: | 4 C'S ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Apr 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L07000039756 |
FEI/EIN Number | 208859016 |
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 |
Name | Role |
---|---|
CORPORATION COMPANY OF ORLANDO | Agent |
Name | Role | Address |
---|---|---|
ROSARIO JESUS A | Managing Member | 17237 MAGNOLIA ISLAND BLVD, CLERMONT, FL, 34711 |
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 | No data | 1983 NORTH SEMORAN BOULEVARD, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-19 | 300 SOUTH ORANGE AVENUE, SUITE 1600 (JGH), ORLANDO, FL 32801 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 300 SOUTH ORANGE AVENUE, SUITE 1000 (JGH), ORLANDO, FL 32801 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 300 SOUTH ORANGE AVENUE, SUITE 1000 (JGH), ORLANDO, FL 32801 | No data |
LC AMENDMENT | 2007-10-26 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State