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. |
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 |
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 |
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 | - | - |
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 |
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