Entity Name: | C2 REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Aug 2017 (7 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 26 Jan 2018 (7 years ago) |
Document Number: | L17000184640 |
FEI/EIN Number | 82-2544420 |
Address: | 1007 INDIGO DRIVE, CELEBRATION, FL, 34747, US |
Mail Address: | 1007 Indigo Dr., Celebration, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELANEY CONOR F | Agent | 1007 INDIGO DRIVE, CELEBRATION, FL, 34747 |
Name | Role | Address |
---|---|---|
DELANEY CONOR F | Manager | 2395 Lancaster Ave., Reading, PA, 19607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-03-05 | 1007 INDIGO DRIVE, CELEBRATION, FL 34747 | No data |
LC STMNT OF RA/RO CHG | 2018-01-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-26 | 1007 INDIGO DRIVE, CELEBRATION, FL 34747 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-26 | DELANEY, CONOR F | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-03-05 |
CORLCRACHG | 2018-01-26 |
Florida Limited Liability | 2017-08-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State