Search icon

CNC PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CNC PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CNC PROPERTIES, 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: 29 Jan 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Jan 2014 (11 years ago)
Document Number: L13000015368
FEI/EIN Number NOT APPLICABLE

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

Address: 3203 Waller Street, Jacksonville, FL, 32254, US
Mail Address: 3203 WALLER STREET, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICKETT CHRISTOPHER T Managing Member 3203 WALLER STREET, JACKSONVILLE, FL, 32254
Coleman Chris VP Vice President 3203 Waller Street, Jacksonville, FL, 32254
PICKETT CHRIS Agent 3203 WALLER ST, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 3203 Waller Street, Jacksonville, FL 32254 -
LC STMNT OF RA/RO CHG 2014-01-30 - -
REGISTERED AGENT NAME CHANGED 2014-01-30 PICKETT, CHRIS -
REGISTERED AGENT ADDRESS CHANGED 2014-01-30 3203 WALLER ST, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2013-11-04 3203 Waller Street, Jacksonville, FL 32254 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State