Search icon

CCNC GROUP, LLC - Florida Company Profile

Company Details

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

CCNC GROUP, 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: 27 Apr 2016 (9 years ago)
Date of dissolution: 16 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jul 2018 (7 years ago)
Document Number: L16000082937
FEI/EIN Number 35-2560526

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

Address: 5866 SW 99th LN, COOPER CITY, FL, 33328, US
Mail Address: 5866 SW 99th LN, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLEMAGNE CHRISTIAN Manager 5866 SW 99th LN, COOPER CITY, FL, 33328
CHARLEMAGNE NATHALIE Manager 5866 SW 99th LN, COOPER CITY, FL, 33328
CHARLEMAGNE CHRISTIAN Agent 5866 SW 99th LN, COOPER CITY, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000087199 THE MACAROON FACTORY EXPIRED 2016-08-15 2021-12-31 - 1001 BRICKELL BAY DRIVE SUITE 1712, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-01 5866 SW 99th LN, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2018-04-01 5866 SW 99th LN, COOPER CITY, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-01 5866 SW 99th LN, COOPER CITY, FL 33328 -
LC STMNT OF RA/RO CHG 2017-06-19 - -
REGISTERED AGENT NAME CHANGED 2017-06-19 CHARLEMAGNE, CHRISTIAN -

Documents

Name Date
ANNUAL REPORT 2018-04-01
CORLCRACHG 2017-06-19
ANNUAL REPORT 2017-04-05
Florida Limited Liability 2016-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State