Search icon

C & C SERVICES ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: C & C SERVICES ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & C SERVICES ORLANDO, 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: 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: 07 Jan 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Feb 2015 (10 years ago)
Document Number: L10000002545
FEI/EIN Number 271657112

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

Mail Address: 12599 NW 107TH AVE, MEDLEY, FL, 33178, US
Address: 413 FERGUSON DRIVE, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C&C SERVICES GROUP LLC Agent 12599 NW 107TH AVE., MEDLEY, FL, 33178
C&C SERVICES GROUP LLC Manager 12599 NW 107TH AVE, MEDLEY, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000131699 C&C CONCRETE PUMPING OF ORLANDO ACTIVE 2014-12-30 2029-12-31 - 12599 NW 107TH AVE, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 413 FERGUSON DRIVE, ORLANDO, FL 32805 -
LC AMENDMENT 2015-02-26 - -
REGISTERED AGENT NAME CHANGED 2015-01-06 C&C SERVICES GROUP LLC -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-07-28 413 FERGUSON DRIVE, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-01 12599 NW 107TH AVE., MEDLEY, FL 33178 -
LC AMENDMENT 2010-06-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-01
LC Amendment 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7759407102 2020-04-14 0455 PPP 12599 NW 107 Avenue, MIAMI, FL, 33178
Loan Status Date 2021-10-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 359360
Loan Approval Amount (current) 359360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 26
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 364430.97
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State