Entity Name: | C3NT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C3NT, 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: |
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: | 24 Mar 2016 (9 years ago) |
Date of dissolution: | 01 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Mar 2022 (3 years ago) |
Document Number: | L16000060000 |
FEI/EIN Number |
81-1953136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21 Ocean Ridge Blvd., S., Palm Coast, FL, 32137, US |
Mail Address: | 21 Ocean Ridge Blvd., S., Palm Coast, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DYER EILEEN T | Manager | 21 Ocean Ridge Blvd., S., Palm Coast, FL, 32137 |
COOK ROBERT H | Manager | 835 COPPERFIELD TERRACE, CASSELBERRY, FL, 32707 |
COOK WILLIAM D | Manager | 1163 OAKPOINT CIRCLE, APOPKA, FL, 32712 |
COOK SANDRA J | Manager | 14 ELIZABETH LANE, DAYTONA BEACH, FL, 32118 |
NORMAN LINDA C | Manager | 2868 S.E. 31ST STREET, OCALA, FL, 34471 |
DYER EILEEN T | Agent | 21 Ocean Ridge Blvd., S., Palm Coast, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-08 | DYER, EILEEN Tucker | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-04 | 21 Ocean Ridge Blvd., S., Palm Coast, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2020-02-04 | 21 Ocean Ridge Blvd., S., Palm Coast, FL 32137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-04 | 21 Ocean Ridge Blvd., S., Palm Coast, FL 32137 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-01 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-30 |
Florida Limited Liability | 2016-03-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State