Search icon

C PATE ENTERPRISES, LLC - Florida Company Profile

Company Details

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

C PATE 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: 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: 08 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Aug 2019 (6 years ago)
Document Number: L17000031248
FEI/EIN Number 81-5373546

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

Address: 8008 Formby St, Riverview, FL, 33578, US
Mail Address: 8008 Formby st, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pate Cornelius TSR Owne 8008 Formby st, Riverview, FL, 33578
C PATE ENTERPRISES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000019078 BRANCHED ACTIVE 2022-01-18 2027-12-31 - 8008 FORMBY ST, RIVERVIEW, FL, 33578
G18000012197 WELLSPRING HOMES EXPIRED 2018-01-22 2023-12-31 - 7812 RIVERWOOD OAKS DR., RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 8008 Formby St, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2021-04-07 8008 Formby St, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 8008 Formby st, Riverview, FL 33578 -
LC AMENDMENT 2019-08-19 - -
REGISTERED AGENT NAME CHANGED 2019-02-06 C Pate Enterprises LLC -
REINSTATEMENT 2018-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-13
LC Amendment 2019-08-19
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-12-06
Florida Limited Liability 2017-02-08

Date of last update: 03 May 2025

Sources: Florida Department of State