Entity Name: | C & B PROMOTIONAL PRODUCTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C & B PROMOTIONAL PRODUCTS 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: | 31 Jan 2011 (14 years ago) |
Date of dissolution: | 17 Jan 2020 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jan 2020 (5 years ago) |
Document Number: | L11000012926 |
FEI/EIN Number |
364688859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8250 WOODLEAF BLVD., WESLEY CHAPEL, FL, 33544, US |
Mail Address: | 8250 WOODLEAF BLVD., WESLEY CHAPEL, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZICHY BEVERLY | Managing Member | 8250 WOODLEAF BLVD., WESLEY CHAPEL, FL, 33544 |
BEELER AARON | Manager | 21627 CAVALLO LN, PORTER, TX, 77365 |
ZICHY BEVERLY | Agent | 8250 WOODLEAF BLVD., TAMPA, FL, 33544 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000086046 | PROFORMA C & B ELITE | EXPIRED | 2016-08-13 | 2021-12-31 | - | 8250 WOODLEAF BLVD, WESLEY CHAPEL, FL, 3354-4 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2020-01-17 | - | - |
LC AMENDMENT | 2019-01-07 | - | - |
LC NAME CHANGE | 2015-10-19 | C & B PROMOTIONAL PRODUCTS LLC | - |
REGISTERED AGENT NAME CHANGED | 2012-03-24 | ZICHY, BEVERLY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-24 | 8250 WOODLEAF BLVD., TAMPA, FL 33544 | - |
LC NAME CHANGE | 2011-09-06 | PROFORMA C & B ELITE LLC | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-01-17 |
ANNUAL REPORT | 2019-04-12 |
LC Amendment | 2019-01-07 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-05 |
LC Name Change | 2015-10-19 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State