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. |
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 |
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 |
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 | - | - |
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