Search icon

C2 CONSULTING GROUP LLC

Company Details

Entity Name: C2 CONSULTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jul 2020 (5 years ago)
Document Number: L10000124993
FEI/EIN Number 80-0883646
Address: 2550 Highland Ave, Fort Myers, FL, 33916, US
Mail Address: 2550 Highland Ave, Fort Myers, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SHEARD CURTIS JSr. Agent 2550 HIGHLAND AVE, FORT MYERS, FL, 33916

Manager

Name Role Address
Sheard Curtis JSr. Manager 2550, Fort Myers, FL, 33916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000012396 BIG BOI'S BBQ EXPIRED 2013-02-05 2018-12-31 No data PO BOX 1139, FORT MYERS, FL, 33902

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-07-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-08 2550 Highland Ave, Fort Myers, FL 33916 No data
CHANGE OF MAILING ADDRESS 2020-07-08 2550 Highland Ave, Fort Myers, FL 33916 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-02-05 SHEARD, CURTIS J, Sr. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000848537 LAPSED 15 CA 00804 CIR CT 20TH JUD CIR LEE CNTY 2015-07-23 2020-08-17 $66,101.02 NEFF RENTAL LLC, 3750 N.W. 87TH AVENUE, SUITE 400, MIAMI, FL 33178

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-07-08
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-24
Florida Limited Liability 2010-12-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State