Search icon

C & C EXCAVATING, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54241
Loan Approval Amount (current) 54241
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Live Oak, SUWANNEE, FL, 32060-9404
Project Congressional District FL-03
Number of Employees 8
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54572.39
Forgiveness Paid Date 2021-11-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State