Search icon

C & C FRESH PRODUCE, LLC - Florida Company Profile

Company Details

Entity Name: C & C FRESH PRODUCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & C FRESH PRODUCE, 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: 28 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2021 (4 years ago)
Document Number: L13000031148
FEI/EIN Number 46-2156108

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

Address: 11551 CR 721, WEBSTER, FL, 33597, US
Mail Address: PO 720, WEBSTER, FL, 33597, US
ZIP code: 33597
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERS TANYA Managing Member PO Box 720, WEBSTER, FL, 33597
CHAMBERS EASTON B Managing Member PO Box 720, WEBSTER, FL, 33597
CHAMBERS TANYA Agent 11551 CR 721, WEBSTER, FL, 33597

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000021900 PRICE RITE MEAT & PRODUCE EXPIRED 2014-03-04 2019-12-31 - 8050 HOBOH LANE, CLERMONT, FL, 34714
G14000013814 PRICE RITE MEET & PRODUCE EXPIRED 2014-02-08 2019-12-31 - 8050 HOBOH LANE, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 11551 CR 721, WEBSTER, FL 33597 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 11551 CR 721, WEBSTER, FL 33597 -
REINSTATEMENT 2021-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-06 11551 CR 721, WEBSTER, FL 33597 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-06 - -
REGISTERED AGENT NAME CHANGED 2017-02-06 CHAMBERS, TANYA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-03-06
REINSTATEMENT 2019-11-22
REINSTATEMENT 2017-02-06
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-01
Florida Limited Liability 2013-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State