Search icon

C & L WATCH COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: C & L WATCH COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & L WATCH COMPANY, 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: 09 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2019 (6 years ago)
Document Number: L15000175176
FEI/EIN Number 47-5387991

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

Address: 1208 NE 144TH ST, MIAMI, FL, 33161, US
Mail Address: 1208 NE 144TH ST, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZOLI CESARE Manager 1208 NE 144TH ST, MIAMI, FL, 33161
MAZZOLI CESARE Agent 1208 NE 144TH ST, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 MAZZOLI, CESARE -
REGISTERED AGENT ADDRESS CHANGED 2019-10-23 1208 NE 144TH ST, MIAMI, FL 33161 -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-06-19 1208 NE 144TH ST, MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-14 1208 NE 144TH ST, MIAMI, FL 33161 -
LC AMENDMENT AND NAME CHANGE 2018-06-14 C & L WATCH COMPANY, LLC -
REINSTATEMENT 2016-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CONVERSION 2015-10-09 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P15000076682. CONVERSION NUMBER 300000154933

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-07-24
REINSTATEMENT 2019-10-23
LC Amendment and Name Change 2018-06-14
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-07-01
REINSTATEMENT 2016-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State