Entity Name: | C. WORTHINGTON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C. WORTHINGTON, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2016 (9 years ago) |
Document Number: | L07000075217 |
FEI/EIN Number |
260670574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1451 gulf blvd, clearwater, FL, 33767, US |
Mail Address: | 1451 Gulf Blvd, #115, CLEARWATER, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
worthington chris | Auth | 1451 Gulf Blvd, CLEARWATER, FL, 33767 |
WORTHINGTON CHRISTOPHER | Agent | 1451 Gulf Blvd, CLEARWATER, FL, 33767 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000065123 | BLUE BAY CLOTHING | EXPIRED | 2013-06-27 | 2018-12-31 | - | 279 INTERSTATE COURT, SARASOTA, FL, 34240 |
G13000065132 | B & V GULFSIDE | EXPIRED | 2013-06-27 | 2018-12-31 | - | 279 INTERSTATE COURT, SARASOTA, FL, 34240 |
G13000065130 | JOHARI WEST | EXPIRED | 2013-06-27 | 2018-12-31 | - | 279 INTERSTATE COURT, SARASOTA, FL, 34240 |
G13000034499 | GULFSIDE POOLS | EXPIRED | 2013-04-09 | 2018-12-31 | - | 297 INTERSTATE COURT, SARASOTA, FL, 34240 |
G12000032618 | NATIONAL POOL MOTORS | EXPIRED | 2012-04-04 | 2017-12-31 | - | 915 CAMINO DEL MAR SUITE 150, DEL MAR, CA, 92014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-26 | 1451 Gulf Blvd, #115, CLEARWATER, FL 33767 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-20 | 1451 gulf blvd, #115, clearwater, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2020-03-20 | 1451 gulf blvd, #115, clearwater, FL 33767 | - |
REINSTATEMENT | 2016-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-29 | WORTHINGTON, CHRISTOPHER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2010-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000121436 | TERMINATED | 1000000918177 | HILLSBOROU | 2022-03-08 | 2032-03-09 | $ 1,078.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-07-05 |
REINSTATEMENT | 2016-09-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State