Search icon

C2C CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: C2C CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C2C CONSULTING, 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: 03 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2023 (2 years ago)
Document Number: L13000049258
FEI/EIN Number 46-1644302

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

Address: 1112 North Flagler Drive, Fort Lauderdale, FL, 33304, US
Mail Address: 1112 North Flagler Drive, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBB BRADY J Auth 1112 North Flagler Drive, Fort Lauderdale, FL, 33304
COBB BRADY J Agent 1112 North Flagler Drive, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-22 1112 North Flagler Drive, Fort Lauderdale, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-22 1112 North Flagler Drive, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2019-05-22 1112 North Flagler Drive, Fort Lauderdale, FL 33304 -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 COBB, BRADY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-05-16
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-05-19
ANNUAL REPORT 2014-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State