Search icon

C2O L.L.C. - Florida Company Profile

Company Details

Entity Name: C2O L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C2O L.L.C. 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: 21 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2015 (10 years ago)
Document Number: L12000107240
FEI/EIN Number 46-0765839

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

Mail Address: 3050 Dyer Blvd, Kissimmee, FL, 34741, US
Address: 3050 DYER BLVD 120, Kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CLIFFORD I Owne 3050 Dyer Blvd, Kissimmee, FL, 34741
Cekani Olta Manager 3050 Dyer Blvd, Kissimmee, FL, 34741
SMITH CLIFFORD I Agent 3050 Dyer Blvd, Kissimmee, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000051966 C2O APPAREL ACTIVE 2024-04-18 2029-12-31 - 3050 DYER BLVD, # 120, KISSIMMEE, FL, 34741
G24000051979 C2O LOGISTICS ACTIVE 2024-04-18 2029-12-31 - 3050 DYER BLVD, # 120, KISSIMMEE, FL, 34741
G13000037358 C2O LOGISTICS EXPIRED 2013-04-18 2018-12-31 - 3050 DYER BLVD, STE # 108, KISSIMMEE, FL, 34741
G13000037368 C2O APPAREL EXPIRED 2013-04-18 2018-12-31 - 3050 DYER BLVD, STE #108, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-29 3050 DYER BLVD 120, Kissimmee, FL 34741 -
REINSTATEMENT 2015-03-17 - -
REGISTERED AGENT NAME CHANGED 2015-03-17 SMITH, CLIFFORD II -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-25 3050 DYER BLVD 120, Kissimmee, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 3050 Dyer Blvd, Ste# 108, Kissimmee, FL 34741 -
LC AMENDMENT AND NAME CHANGE 2013-04-24 C2O L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State