Search icon

CNUNNERY, LLC - Florida Company Profile

Company Details

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

CNUNNERY, 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: 18 Sep 2015 (10 years ago)
Date of dissolution: 22 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2024 (8 months ago)
Document Number: L15000157657
FEI/EIN Number 47-5090212

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

Address: 453 RICHVIEW PARK CIRCLE WEST, TALLAHASSEE, FL, 32301
Mail Address: 453 RICHVIEW PARK CIRCLE WEST, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNNERY CEBRON Manager 453 RICHVIEW PARK CIRCLE WEST, TALLAHASSEE, FL, 32301
NUNNERY CHRISTIA Manager 453 RICHVIEW PARK CIRCLE WEST, TALLAHASSEE, FL, 32301
BREWSTER JAMES R Agent 547 NORTH MONROE STREET, TLLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000095921 FLORIDA CARGO TRAILERS EXPIRED 2015-09-18 2020-12-31 - 453 RICHVIEW PARK CIRCLE WEST, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-22 - -
REINSTATEMENT 2017-01-10 - -
REGISTERED AGENT NAME CHANGED 2017-01-10 BREWSTER, JAMES R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-22
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-01-10
Florida Limited Liability 2015-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State