Search icon

CC3 ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: CC3 ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CC3 ENTERPRISES, 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: 09 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000090436
FEI/EIN Number 81-2624365

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

Address: 13575 58TH STREET NORTH, CLEARWATER, FL, 33760, US
Mail Address: 13575 58TH STREET NORTH, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLELLAND RYAN M Manager 13575 58TH STREET NORTH, CLEARWATER, FL, 33760
Clelland Anna K Manager 13575 58TH STREET NORTH, CLEARWATER, FL, 33760
MCATEE CAROL CPA Agent 5401 CENTRAL AVENUE, SAINT PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-27 13575 58TH STREET NORTH, SUITE 227, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2021-08-27 MCATEE, CAROL, CPA -
REGISTERED AGENT ADDRESS CHANGED 2021-08-27 5401 CENTRAL AVENUE, SAINT PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2021-08-27 13575 58TH STREET NORTH, SUITE 227, CLEARWATER, FL 33760 -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2020-05-25
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-05
Florida Limited Liability 2016-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State