Search icon

C2 EQUIPMENT RENTAL, LLC - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3836277107 2020-04-12 0455 PPP 3385 Southeast Dixie Highway, Stuart, FL, 34997
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44907
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34997-0019
Project Congressional District FL-21
Number of Employees 4
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 45386.25
Forgiveness Paid Date 2021-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State