Entity Name: | C C R & B LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C C R & B 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: | 18 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2020 (5 years ago) |
Document Number: | L13000009873 |
FEI/EIN Number |
432090917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 762 SOUTH WATERVIEW DR, CLERMONT, FL, 34711, US |
Mail Address: | 762 SOUTH WATERVIEW DR, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C C R & B LLC | 2018 | 432090917 | 2019-10-01 | C C R & B LLC | 1 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-10-01 |
Name of individual signing | CHANDERDAT BAHADUR |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-10-01 |
Name of individual signing | CHANDERDAT BAHADUR |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
BAHADUR CHANDERDAT | Managing Member | 762 SOUTH WATERVIEW DR, CLERMONT, FL, 34711 |
BAHADUR CHANDERDAT | Agent | 762 SOUTH WATERVIEW DR, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-10 | BAHADUR, CHANDERDAT | - |
REINSTATEMENT | 2017-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-12-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000791721 | ACTIVE | 1000001022737 | LAKE | 2024-12-12 | 2034-12-18 | $ 1,218.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-29 |
REINSTATEMENT | 2020-10-06 |
REINSTATEMENT | 2019-10-09 |
REINSTATEMENT | 2018-10-12 |
REINSTATEMENT | 2017-10-10 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1993347305 | 2020-04-29 | 0491 | PPP | 762 South Waterview Dr, CLERMONT, FL, 34711-3657 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State