Search icon

C & C EXCAVATING, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C & C EXCAVATING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2024 (a year ago)
Document Number: L14000141210
FEI/EIN Number 47-1806983
Address: 13880 US HWY 129, LIVE OAK, FL, 32060, US
Mail Address: PO BOX 790, LIVE OAK, FL, 32064, US
ZIP code: 32060
City: Live Oak
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

Unique Entity ID

Unique Entity ID:
Y1C2H48LMXU9
CAGE Code:
9TM44
UEI Expiration Date:
2025-02-07

Business Information

Activation Date:
2024-02-23
Initial Registration Date:
2023-12-04

Commercial and government entity program

CAGE number:
9TM44
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-07
CAGE Expiration:
2029-02-23
SAM Expiration:
2025-02-07

Contact Information

POC:
KENDALL WAINWRIGHT

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41100.00
Total Face Value Of Loan:
41100.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$41,100
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,416.41
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $32,880
Utilities: $8,220
Jobs Reported:
8
Initial Approval Amount:
$54,241
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,241
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$54,572.39
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $54,241

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-10-09
Operation Classification:
Auth. For Hire
power Units:
7
Drivers:
8
Inspections:
29
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State