Search icon

C4 PROMOTIONS LLC - Florida Company Profile

Company Details

Entity Name: C4 PROMOTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C4 PROMOTIONS 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: 19 Apr 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Jul 2022 (3 years ago)
Document Number: L12000053261
FEI/EIN Number NOT APPLICABLE

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

Address: 7901 4th Street N, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th Street N, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEAL DANNIELLE Managing Member 7901 4TH STREET N, ST. PETERSBURG, FL, 33702
Havre Bill Agent 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000056078 EMINENCE ENTERPRISES, INC. ACTIVE 2023-05-02 2028-12-31 - 7901 4TH ST. N STE 14245, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-28 Havre, Bill -
CHANGE OF PRINCIPAL ADDRESS 2023-05-23 7901 4th Street N, Ste 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2023-04-23 7901 4th Street N, Ste 300, St. Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-26 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2022-07-26 - -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-23
CORLCRACHG 2022-07-26
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-10-12
ANNUAL REPORT 2016-03-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State