Search icon

C2 DESIGN & DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: C2 DESIGN & DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C2 DESIGN & DEVELOPMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Apr 2015 (10 years ago)
Date of dissolution: 17 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2020 (5 years ago)
Document Number: L15000070042
FEI/EIN Number 47-3792916

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

Address: 3225 S. MacDill Avenue, Tampa, FL, 33629, US
Mail Address: 3225 S. MacDill Avenue, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fromme Chloe C Auth 5350 Bridge St, Tampa, FL, 33611
Fromme Cameron J Auth 5350 Bridge St, Tampa, FL, 33611
Henning Tracy Auth 3225 S. MacDill Ave, Suite 129-223, Tampa, FL, 33629
HENNING TRACY Agent 3225 S. MacDill Avenue, Tampa, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080816 BONE & BRASS EXPIRED 2018-07-27 2023-12-31 - 1915 SAN MARCO BLVD #2, JACKSONVILLE, FL, 32207
G18000025567 C2 PROMOTIONAL PRODUCTS EXPIRED 2018-02-20 2023-12-31 - 1915 SAN MARCO BLVD, #2, JACKSONVILLE, FL, 32207
G18000025571 C2 PROMOTIONAL PRODUCTS EXPIRED 2018-02-20 2023-12-31 - 1915 SAN MARCO BLVD, #2, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 3225 S. MacDill Avenue, Suite 129-223, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2019-05-01 3225 S. MacDill Avenue, Suite 129-223, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 3225 S. MacDill Avenue, Suite 129-223, Tampa, FL 33629 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000819944 ACTIVE 1000000851486 DUVAL 2019-12-10 2039-12-18 $ 1,273.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000195360 TERMINATED 1000000818771 DUVAL 2019-03-11 2039-03-13 $ 1,761.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000466680 TERMINATED 1000000788417 DUVAL 2018-06-28 2038-07-05 $ 2,622.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000466730 TERMINATED 1000000788423 NASSAU 2018-06-28 2038-07-05 $ 4,891.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-17
AMENDED ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-25
Florida Limited Liability 2015-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State