Search icon

C&N REALTY, LLC - Florida Company Profile

Company Details

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

C&N REALTY, 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: 06 Apr 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L10000037044
FEI/EIN Number 272541660

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

Mail Address: 190 E 7th Street, New York, NY, 10009, US
Address: 2089 Iowa Ave N, Saint Petersburg, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASKELL CRISTOPHER Chief Executive Officer 190 E 7th Street, New York, NY, 10009
Haskell Nicolas Auth 2089 Iowa Ave N, Saint Petersburg, FL, 33703
Resident Agent Corporation of Pinellas Cou Agent Resident Agent Corporation of Pinellas Cou, Saint Petersburg, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 Resident Agent Corporation of Pinellas County, Inc., 5858 Central Avenue, Suite A, Saint Petersburg, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 2089 Iowa Ave N, Saint Petersburg, FL 33703 -
CHANGE OF MAILING ADDRESS 2016-03-28 2089 Iowa Ave N, Saint Petersburg, FL 33703 -
REGISTERED AGENT NAME CHANGED 2016-03-28 Resident Agent Corporation of Pinellas County, Inc. -
LC AMENDMENT 2015-06-17 - -
LC AMENDMENT 2011-12-27 - -
REINSTATEMENT 2011-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000507230 TERMINATED 1000000719869 PINELLAS 2016-08-18 2036-08-24 $ 20,064.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
LC Amendment 2015-06-17
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-21
LC Amendment 2011-12-27
REINSTATEMENT 2011-10-21
Florida Limited Liability 2010-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State