Entity Name: | CC CARPENTRY AND TILE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CC CARPENTRY AND TILE 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: | 28 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2013 (12 years ago) |
Document Number: | L09000051553 |
FEI/EIN Number |
272523789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 414 Roberts Drive, Defuniak Springs, FL, 32433, US |
Mail Address: | 414 Roberts Drive, Defuniak Springs, FL, 32433, US |
ZIP code: | 32433 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON CHRISTOPHER J | Manager | 414 Roberts Drive, Defuniak Springs, FL, 32433 |
Nelson Csilla H | Vice President | 414 Roberts Drive, Defuniak Springs, FL, 32433 |
NELSON CHRISTOPHER J | Agent | 414 Roberts Drive, Defuniak Springs, FL, 32433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-07 | 414 Roberts Drive, Defuniak Springs, FL 32433 | - |
CHANGE OF MAILING ADDRESS | 2022-02-07 | 414 Roberts Drive, Defuniak Springs, FL 32433 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-07 | NELSON, CHRISTOPHER J. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-07 | 414 Roberts Drive, Defuniak Springs, FL 32433 | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-07-12 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State