C NATIONAL SECURITY LLC - Florida Company Profile
Headquarter
Entity Name: | C NATIONAL SECURITY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C NATIONAL SECURITY 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: | 20 Sep 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000098190 |
FEI/EIN Number |
260447174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1060 WOODCOCK ROAD, ORLANDO, FL, 32803, US |
Mail Address: | 2823 Highland View CirCLE, Clermont, FL, 34711, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS CHARLES S | Manager | 2823 Highland View Cir, Clermont, FL, 34711 |
CHARLES LEWIS | Agent | 2823 Highland View Cir, CLERMONT, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000086283 | COMP SECURITY | ACTIVE | 2010-09-20 | 2025-12-31 | - | 2823 HIGHLAND VIEW CIR., CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-27 | 1060 WOODCOCK ROAD, ORLANDO, FL 32803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 2823 Highland View Cir, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2019-04-01 | 1060 WOODCOCK ROAD, ORLANDO, FL 32803 | - |
LC AMENDMENT | 2018-08-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-11-20 | CHARLES, LEWIS | - |
REINSTATEMENT | 2012-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-04-01 |
LC Amendment | 2018-08-17 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State