Search icon

C3 PROMOTIONS, LLC - Florida Company Profile

Company Details

Entity Name: C3 PROMOTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C3 PROMOTIONS, 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: 15 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Aug 2013 (12 years ago)
Document Number: L13000115427
FEI/EIN Number 46-3412727

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

Address: 100 E Pine Street, Orlando, FL, 32801, US
Mail Address: 1317 Edgewater Drive, Orlando, FL, 32804, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crowder Colleen C Manager 100 W Grant Street, Orlando, FL, 32806
CROWDER COLLEEN C Agent 100 W Grant Street, Orlando, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036900 CA THE VA - VIRTUAL ASSISTANT SERVICES ACTIVE 2020-03-31 2025-12-31 - 16350 BRUCE B. DOWNS BLVD., #46373, TAMPA, FL, 33647
G16000095792 CROSS THE T'S EVENT COMPANY ACTIVE 2016-09-02 2027-12-31 - 16350 BRUCE B. DOWNS BLVD., #46373, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 100 E Pine Street, Suite 110, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-04-30 100 E Pine Street, Suite 110, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 100 W Grant Street, Apt 4010, Orlando, FL 32806 -
REGISTERED AGENT NAME CHANGED 2020-11-10 CROWDER, COLLEEN C -
LC AMENDMENT 2013-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-02
AMENDED ANNUAL REPORT 2020-11-10
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-27
AMENDED ANNUAL REPORT 2016-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State