Search icon

C&C TIRES PLUS "LLC" - Florida Company Profile

Company Details

Entity Name: C&C TIRES PLUS "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C&C TIRES PLUS "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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Apr 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000053917
FEI/EIN Number 46-4784382

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

Address: 25626 WEST US HWY 27, HIGH SPRINGS, FL, 32038, US
Mail Address: 25626 WEST US HWY 27, HIGH SPRINGS, FL, 32038, US
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD CHARLES L Authorized Member 275 SW SALLIEWOOD COURT, FORT WHITE, FL, 32038
HOWARD CORY D Manager 9798 sw state road 47, lake city, FL, 32024
ADAMS MICHELLE A Agent 25626 W US HWY 27, HIGH SPRINGS, FL, 32643

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000119452 TURN 4 AUTO SALES EXPIRED 2017-10-30 2022-12-31 - 25626 W US HWY 27, HIGH SPRINGS, FL, 32643
G15000073146 C & C AUTO SALES LLC EXPIRED 2015-07-14 2020-12-31 - 25626 W US HWY 27, HIGH SPRINGS, FL, 32643

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2019-04-11 - -
REGISTERED AGENT NAME CHANGED 2018-10-18 ADAMS, MICHELLE A -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-13 25626 W US HWY 27, HIGH SPRINGS, FL 32643 -
LC AMENDMENT 2017-11-13 - -

Documents

Name Date
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-04-30
CORLCDSMEM 2019-04-11
REINSTATEMENT 2018-10-18
LC Amendment 2017-11-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
Florida Limited Liability 2014-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State