Entity Name: | CIRCLE C TRADING COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CIRCLE C TRADING COMPANY 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: | 20 Apr 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000037569 |
FEI/EIN Number |
264696731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17100 Tamiami Trail #25, Punta Gorda, FL, 33955, US |
Mail Address: | 17100 Tamiami Trail #25, Punta Gorda, FL, 33955, US |
ZIP code: | 33955 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cheshire Julie | Managing Member | 17100 Tamiami Trail #25, Punta Gorda, FL, 33955 |
Cheshire Julie | Agent | 17100 Tamiami Trail #25, Punta Gorda, FL, 33955 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000132380 | PIERCED HEARTS | EXPIRED | 2014-12-31 | 2024-12-31 | - | 113 STERLING WAY, LEESBURG, FL, 34788 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 17100 Tamiami Trail #25, Punta Gorda, FL 33955 | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 17100 Tamiami Trail #25, Punta Gorda, FL 33955 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-06 | Cheshire, Julie | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 17100 Tamiami Trail #25, Punta Gorda, FL 33955 | - |
LC DISSOCIATION MEM | 2019-10-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-16 |
CORLCDSMEM | 2019-10-03 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State