Search icon

CC&P PROCESSING LLC - Florida Company Profile

Company Details

Entity Name: CC&P PROCESSING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CC&P PROCESSING 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: 23 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000112365
FEI/EIN Number 271428934

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 272 Sw Oakridge dr, PORT SAINT LUCIE, FL, 34984, US
Mail Address: 272 SW Oakridge dr, PORT SAINT LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRETT Paul JJr. Manager 272 Sw Oakridge dr, PORT SAINT LUCIE, FL, 34984
GARRETT Paul JJr. Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-03-21 GARRETT, Paul J, Jr. -
REINSTATEMENT 2017-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 272 Sw Oakridge dr, PORT SAINT LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2017-03-30 272 Sw Oakridge dr, PORT SAINT LUCIE, FL 34984 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-03-30
REINSTATEMENT 2015-10-26
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State