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. |
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 |
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 |
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 | - | - |
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