Entity Name: | C&C OF FLORIDA III, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C&C OF FLORIDA III, 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: | 25 Jul 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L08000072026 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 511 W. KALMIA DRIVE, LAKE PARK, FL, 33403 |
Mail Address: | 1956 JEAGA DR, JUPITER, FL, 33458 |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORNWELL PETER K | Managing Member | 1956 JEAGA DR, JUPITER, FL, 33458 |
CORNWELL MERRITT | Managing Member | 12020 SANDY RUN ROAD, JUPITER, FL, 33478 |
NORRIS DAVID B | Agent | 712 U.S. HIGHWAY ONE, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-06 | NORRIS, DAVID B. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 712 U.S. HIGHWAY ONE, STE 400, NORTH PALM BEACH, FL 33408 | - |
PENDING REINSTATEMENT | 2010-11-29 | - | - |
REINSTATEMENT | 2010-11-29 | - | - |
CHANGE OF MAILING ADDRESS | 2010-11-29 | 511 W. KALMIA DRIVE, LAKE PARK, FL 33403 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State