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