Search icon

C&C GLOBAL TRANS, LLC - Florida Company Profile

Company Details

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

C&C GLOBAL TRANS, 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: 22 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2018 (6 years ago)
Document Number: L10000099340
FEI/EIN Number 273653429

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

Mail Address: 500 S. AUSTRALIAN AVE, WEST PALM BEACH, FL, 33401, US
Address: 500 S. AUSTRALIAN AVE, West PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOCOLATE CARLOS P Managing Member 132 LAKE EVELYN DR, WEST PALM BEACH, FL, 33411
CHOCOLATE MARGUERITE I Managing Member 132 LAKE EVELYN DR, WEST PALM BEACH, FL, 33411
Zahner Bree Agent 1200 South Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 500 S. AUSTRALIAN AVE, SUITE 600 PMB 1130, West PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2024-04-16 500 S. AUSTRALIAN AVE, SUITE 600 PMB 1130, West PALM BEACH, FL 33401 -
REINSTATEMENT 2018-11-06 - -
REGISTERED AGENT NAME CHANGED 2018-11-06 Zahner, Bree -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State