Search icon

C2 CPA NETWORK LLC - Florida Company Profile

Company Details

Entity Name: C2 CPA NETWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C2 CPA NETWORK 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: 29 Sep 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: L14000153120
FEI/EIN Number 30-0842484

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

Address: 515 E Las Olas Boulevard, Suite 210, Ft Lauderdale, FL, 33301, US
Mail Address: 515 E Las Olas Boulevard, Suite 210, Ft Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAILATTI CARLO R Chief Executive Officer RUA NOSSA SENHORA DA PAZ, BALNEARIO PICARRAS, 88380000
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 515 E Las Olas Boulevard, Suite 210, Ft Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-01-17 515 E Las Olas Boulevard, Suite 210, Ft Lauderdale, FL 33301 -
LC AMENDMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-07-13 INCORP SERVICES, INC. -
REINSTATEMENT 2016-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
LC Amendment 2016-10-20
REINSTATEMENT 2016-07-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State