Search icon

CNC PRODUCTION RESOURCES L.L.C. - Florida Company Profile

Company Details

Entity Name: CNC PRODUCTION RESOURCES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CNC PRODUCTION RESOURCES L.L.C. 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: 18 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000030560
FEI/EIN Number 272166001

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

Address: R.TIMOTHY DWYER,, 10510 PORTAL CROSSING, BRADENTON, FL, 34211, US
Mail Address: R.T. DWYER, OLD SCHOOL CARPENTRY, 10510 PORTAL CROSSING, UNIT 105, BRADENTON, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DWYER ROBERT T Manager 10510 PORTAL CROSSING, BRADENTON, FL, 34211
DWYER BRYAN T Manager 7675 SILVERWOOD COURT, LAKEWOOD RANCH, FL, 34202
DWYER ROBERT J Authorized Member 11502 WATER POPPY TER, LAKEWOOD RANCH, FL, 34202
DWYER ROBERT T Agent 10510 PORTAL CROSSING, UNIT 105, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 R.TIMOTHY DWYER,, 10510 PORTAL CROSSING, UNIT 105, BRADENTON, FL 34211 -
LC AMENDMENT 2017-07-07 - -
LC AMENDMENT 2016-11-03 - -
CHANGE OF MAILING ADDRESS 2011-02-08 R.TIMOTHY DWYER,, 10510 PORTAL CROSSING, UNIT 105, BRADENTON, FL 34211 -

Documents

Name Date
ANNUAL REPORT 2018-03-29
LC Amendment 2017-07-07
ANNUAL REPORT 2017-01-29
LC Amendment 2016-11-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State