Search icon

C&C PROCESSING SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of C&C PROCESSING SERVICES, LLC, ALABAMA 001-120-845 ALABAMA

Key Officers & Management

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

Events

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 - -

Documents

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