Search icon

C&C OF FLORIDA III, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 - -

Documents

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