Search icon

C & P CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: C & P CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & P CAPITAL 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: 21 Jul 2014 (11 years ago)
Date of dissolution: 23 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2022 (3 years ago)
Document Number: L14000114394
FEI/EIN Number 47-1413302

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

Address: 20861 Johnson St., Pembroke Pines, FL, 33029, US
Mail Address: 20861 Johnson St, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROW CAMERON Authorized Member 20861 Johnson St, Pembroke Pines, FL, 33026
CONEY PHILIP Authorized Member 20861 Johnson St, Pembroke Pines, FL, 33026
Thompson John Authorized Member 20861 Johnson st, Pembroke Pines, FL, 33026
Carrow Cameron Agent 20681 Johnson St,, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 20861 Johnson St., UNIT 109 UNIT 110, Pembroke Pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2020-06-30 20861 Johnson St., UNIT 109 UNIT 110, Pembroke Pines, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 20681 Johnson St,, UNIT 109 & UNIT 110, Pembroke Pines, FL 33029 -
REGISTERED AGENT NAME CHANGED 2018-05-15 Carrow , Cameron -
LC AMENDMENT 2014-09-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-23
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-05-19
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-20
AMENDED ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State