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. |
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 |
Name | Role | Address |
---|---|---|
ROSARIO JESUS A | Managing Member | 17237 MAGNOLIA ISLAND BLVD, CLERMONT, FL, 34711 |
CORPORATION COMPANY OF ORLANDO | Agent | - |
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 |
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 | - | - |
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 Apr 2025
Sources: Florida Department of State