Entity Name: | C C C C INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C C C C INTERNATIONAL 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. |
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: | 24 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jun 2021 (4 years ago) |
Document Number: | L13000059998 |
FEI/EIN Number |
46-2615242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6586 Hypoluxo Rd, #226, LAKE WORTH, FL, 33467, US |
Mail Address: | 6586 Hypoluxo Rd, #226, LAKE WORTH, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CELIA JAMES | Manager | 6586 Hypoluxo Rd, LAKE WORTH, FL, 33467 |
CELIA JAMES | Agent | 6586 Hypoluxo Rd, LAKE WORTH, FL, 33467 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000058759 | FLORIDA C2C | ACTIVE | 2020-05-27 | 2025-12-31 | - | 1500 GATEWAY BLVD, SUITE 220, BOYNTON BEACH, FL, 3342-6 |
G18000053065 | DIAMOND INC | EXPIRED | 2018-04-27 | 2023-12-31 | - | 6198 MESSANA TERRACE, LAKE WORTH, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-06-17 | 6586 Hypoluxo Rd, #226, LAKE WORTH, FL 33467 | - |
REINSTATEMENT | 2021-06-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-17 | 6586 Hypoluxo Rd, #226, LAKE WORTH, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2021-06-17 | 6586 Hypoluxo Rd, #226, LAKE WORTH, FL 33467 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-30 | CELIA, JAMES | - |
REINSTATEMENT | 2017-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-02 |
REINSTATEMENT | 2021-06-17 |
REINSTATEMENT | 2019-10-01 |
ANNUAL REPORT | 2018-04-06 |
REINSTATEMENT | 2017-09-30 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State