Entity Name: | C & C EXCAVATING, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C & C EXCAVATING, 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: | 10 Sep 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2024 (5 months ago) |
Document Number: | L14000141210 |
FEI/EIN Number |
47-1806983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13880 US HWY 129, LIVE OAK, FL, 32060, US |
Mail Address: | PO BOX 790, LIVE OAK, FL, 32064, US |
ZIP code: | 32060 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAINWRIGHT DONALD WJR. | Manager | 13876 US Hwy 129, Live Oak, FL, 32060 |
WAINWRIGHT KENDALL | Manager | 13876 US Hwy 129, Live Oak, FL, 32060 |
SMITH KEVIN CESQUIRE | Agent | 121 NORTH COLLINS STREET, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-23 | 13880 US HWY 129, LIVE OAK, FL 32060 | - |
CHANGE OF MAILING ADDRESS | 2019-04-01 | 13880 US HWY 129, LIVE OAK, FL 32060 | - |
LC NAME CHANGE | 2018-03-21 | C & C EXCAVATING, LLC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-23 | 121 NORTH COLLINS STREET, PLANT CITY, FL 33563 | - |
LC AMENDED/RESTATED ARTICLE/NAME CHANGE | 2017-01-23 | C & C SITE PREP, LLC | - |
REGISTERED AGENT NAME CHANGED | 2017-01-23 | SMITH, KEVIN C, ESQUIRE | - |
REINSTATEMENT | 2015-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-08 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-05-22 |
LC Name Change | 2018-03-21 |
ANNUAL REPORT | 2017-04-28 |
LC Amended/Restated Article/NC | 2017-01-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2607638803 | 2021-04-13 | 0491 | PPS | 10799 68th Ter, Live Oak, FL, 32060-9404 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State