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. |
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 |
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 |
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 |
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 | - | - |
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