Search icon

C2 EQUIPMENT RENTAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C2 EQUIPMENT RENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C2 EQUIPMENT RENTAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Feb 2013 (12 years ago)
Date of dissolution: 09 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2023 (2 years ago)
Document Number: L13000027911
FEI/EIN Number 462107818

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

Address: 3385 SE Dixie Hwy, Stuart, FL, 34957, US
Mail Address: 2636 NE Sabal Palm Way, Jensen Beach, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLIFTON CHRIS Manager 2636 NE SABAL PALM WAY, JENSEN BEACH, FL, 34957
ARMSTRONG J. T Manager 2636 NE SABAL PALM WAY, JENSEN BEACH, FL, 34957
Clifton Chris Agent 3385 SE Dixie Hwy, STUART, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 3385 SE Dixie Hwy, Stuart, FL 34957 -
CHANGE OF MAILING ADDRESS 2023-03-06 3385 SE Dixie Hwy, Stuart, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 3385 SE Dixie Hwy, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2019-01-04 Clifton, Chris -
REINSTATEMENT 2014-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-09
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-04
AMENDED ANNUAL REPORT 2018-11-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-18

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
93.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44907
Current Approval Amount:
45000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
45386.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State