Search icon

C3 COMMUNICATIONS, LLC - Florida Company Profile

Company Details

Entity Name: C3 COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C3 COMMUNICATIONS, 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: 11 Jun 2012 (13 years ago)
Document Number: L12000076973
FEI/EIN Number 46-0793844

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

Address: 5980 Spanish Oaks BLVD, NAPLES, FL, 34119, US
Mail Address: 5980 Spanish Oaks BLVD., NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLSON CARL R Manager 5980 Spanish Oaks BLVD, NAPLES, FL, 34119
OLSON CARL R Agent 5980 Spanish Oaks BLVD, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000121936 SWFL IT SUPPORT L.L.C. EXPIRED 2014-12-05 2019-12-31 - 5980 SPANISH OAKS LN, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 5980 Spanish Oaks BLVD, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2014-03-31 5980 Spanish Oaks BLVD, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 5980 Spanish Oaks BLVD, NAPLES, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9577917710 2020-05-01 0455 PPP 5980 Spanish Oaks Lane, Naples, FL, 34119
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27600
Loan Approval Amount (current) 27600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34119-0099
Project Congressional District FL-26
Number of Employees 2
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27813.24
Forgiveness Paid Date 2021-02-16
8623777310 2020-05-01 0455 PPP 133 SOTA DR, JUPITER, FL, 33458-7727
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-7727
Project Congressional District FL-21
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20169.32
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State