Search icon

C FAMILY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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