Search icon

CNC VENTURES I, LLC - Florida Company Profile

Company Details

Entity Name: CNC VENTURES I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CNC VENTURES I, 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: 04 Feb 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Feb 2014 (11 years ago)
Document Number: L14000019992
FEI/EIN Number 20-2886737

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

Address: 123 CREEK DRIVE, S.E., PORT CHARLOTTE, FL, 33952, US
Mail Address: 123 CREEK DRIVE, S.E., PORT CHARLOTTE, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNORS NICHOLAS J Manager 123 CREEK DRIVE, S.E., PORT CHARLOTTE, FL, 33952
CONNORS CARMEN C Manager 123 CREEK DRIVE, S.E., PORT CHARLOTTE, FL, 33952
HOLMES DAVID A Agent FARR LAW FIRM P.A., PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 FARR LAW FIRM P.A., 99 NESBIT STREET, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2016-05-12 123 CREEK DRIVE, S.E., PORT CHARLOTTE, FL 33952 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 123 CREEK DRIVE, S.E., PORT CHARLOTTE, FL 33952 -
CONVERSION 2014-02-04 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000138131

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-27
AMENDED ANNUAL REPORT 2016-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State