Entity Name: | C FAMILY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C FAMILY, 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: |
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: | 14 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2024 (a year ago) |
Document Number: | L11000044724 |
FEI/EIN Number |
800706320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 13th st., st cloud fl, FL, 34769, US |
Mail Address: | 1700 13TH ST., ST. CLOUD, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hiciano Carolina | Manager | 722 New York ave, st cloud, FL, 34769 |
Hiciano Carolina E | Agent | 722 New York ave, st cloud, FL, 34769 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000038185 | CREATIVE DANCE ACADEMY | EXPIRED | 2011-04-19 | 2016-12-31 | - | 12111 POPPY FIELD LANE APT 109, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 722 New York ave, st cloud, FL 34769 | - |
REINSTATEMENT | 2024-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-09-11 | 1700 13th st., suit A, st cloud fl, FL 34769 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-11 | Hiciano, Carolina E | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-11 | 1700 13th st., suit A, st cloud fl, FL 34769 | - |
REINSTATEMENT | 2021-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-28 |
ANNUAL REPORT | 2022-09-11 |
REINSTATEMENT | 2021-05-04 |
REINSTATEMENT | 2019-09-29 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-30 |
REINSTATEMENT | 2016-05-03 |
ANNUAL REPORT | 2014-02-18 |
REINSTATEMENT | 2013-03-18 |
LC Amendment | 2011-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State