Entity Name: | C&C PROCESSING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C&C PROCESSING SERVICES, 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: | 24 Oct 2014 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Sep 2022 (3 years ago) |
Document Number: | L14000166411 |
FEI/EIN Number |
47-2192131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8833 Perimeter Park Blvd., Suite 403, Jacksonville, FL, 32216, US |
Mail Address: | 8833 Perimeter Park Blvd., Suite 403, Jacksonville, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | C&C PROCESSING SERVICES, LLC, ALABAMA | 001-120-845 | ALABAMA |
Name | Role | Address |
---|---|---|
BOWES DOUGLAS | Manager | 250 PALM COAST PARKAY NE, PALM COAST, FL, 32137 |
RAFAEL AIMEE | Manager | 38 MICHAELA STREET, SAINT JOHNS, FL, 32259 |
Rafael Aimee | Agent | 8833 Perimeter Park Blvd., Jacksonville, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 8833 Perimeter Park Blvd., Suite 403, Jacksonville, FL 32216 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 8833 Perimeter Park Blvd., Suite 403, Jacksonville, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 8833 Perimeter Park Blvd., Suite 403, Jacksonville, FL 32216 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-29 | Rafael, Aimee | - |
LC AMENDMENT | 2022-09-19 | - | - |
LC DISSOCIATION MEM | 2018-02-08 | - | - |
LC AMENDMENT | 2017-11-22 | - | - |
LC AMENDMENT | 2015-12-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-13 |
AMENDED ANNUAL REPORT | 2022-09-29 |
LC Amendment | 2022-09-19 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State