Search icon

CNB2, LLC - Florida Company Profile

Company Details

Entity Name: CNB2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CNB2, 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: 17 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Nov 2020 (4 years ago)
Document Number: L15000105662
FEI/EIN Number 47-4326654

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

Address: 5359 Pine bark ln, Wesley Chapel, FL, 33543, US
Mail Address: 5359 Pine bark ln, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carmeli Dorit E Auth 5359 Pine Bark lane, Wesley Chapel, FL, 33543
Carmeli Eyal Auth 5359 Pine Bark lane, Wesley Chapel, FL, 33543
Carmeli Eyal Agent 5359 Pine bark ln, Wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 5359 Pine bark ln, Wesley Chapel, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 5359 Pine bark ln, Wesley Chapel, FL 33543 -
REGISTERED AGENT NAME CHANGED 2023-04-20 Carmeli, Eyal -
CHANGE OF MAILING ADDRESS 2022-04-14 5359 Pine bark ln, Wesley Chapel, FL 33543 -
LC AMENDMENT 2020-11-25 - -
LC DISSOCIATION MEM 2017-07-17 - -
LC DISSOCIATION MEM 2016-05-25 - -
LC AMENDMENT 2016-03-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-12-15
ANNUAL REPORT 2021-04-30
LC Amendment 2020-11-25
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-04
CORLCDSMEM 2017-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State