Search icon

C & C ENTERPRISE USA LLC - Florida Company Profile

Company Details

Entity Name: C & C ENTERPRISE USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & C ENTERPRISE USA 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: 26 Sep 2018 (7 years ago)
Document Number: L18000229239
FEI/EIN Number 83-2055861

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

Address: 22783 STATE RD 7, BOCA RATON, FL, 33428, US
Mail Address: 22783 STATE ROAD 7, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE OLIVEIRA NETO CARLOS Authorized Member 22783 State Road 7, BOCA RATON, FL, 33428
JTAX CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000028015 BOM DO TRIGO ACTIVE 2023-03-01 2028-12-31 - 22783 STATE ROAD 7, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 23123 STATE ROAD 7, STE 315, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 22783 STATE RD 7, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2019-04-30 22783 STATE RD 7, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2019-04-30 JTAX CORP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000210450 TERMINATED 1000000951128 PALM BEACH 2023-05-03 2033-05-10 $ 1,508.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000210468 TERMINATED 1000000951129 PALM BEACH 2023-05-03 2043-05-10 $ 3,443.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3725087302 2020-04-29 0455 PPP 22783 State Road 7, BOCA RATON, FL, 33428
Loan Status Date 2021-10-22
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33428-1002
Project Congressional District FL-23
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37716.09
Forgiveness Paid Date 2021-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State