Search icon

C3NT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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