Search icon

C. WORTHINGTON, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
worthington chris Auth 1451 Gulf Blvd, CLEARWATER, FL, 33767
WORTHINGTON CHRISTOPHER Agent 1451 Gulf Blvd, CLEARWATER, FL, 33767

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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