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. |
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 |
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 |
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 |
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 | - | - |
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