Search icon

C&C CREDENTIALING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: C&C CREDENTIALING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C&C CREDENTIALING SERVICES 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: 18 Apr 2019 (6 years ago)
Date of dissolution: 06 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2023 (a year ago)
Document Number: L19000106647
FEI/EIN Number 83-2854608

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

Address: 331 W CENTRAL AVE, WINTER HAVEN, FL, 33880, US
Mail Address: Po Box 934, Newburgh, IN, 47629, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN LISA Manager Po Box 934, Newburgh, IN, 47629
DUNCAN LISA Agent 331 W CENTRAL AVE, WINTER HAVEN, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000059779 CC CONSULTING & CREDENTIALING SERVICES ACTIVE 2020-05-29 2025-12-31 - PO BOX 503, WINTER HAVEN, FL, 33882

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-06 - -
CHANGE OF MAILING ADDRESS 2023-04-28 331 W CENTRAL AVE, STE 213, WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 331 W CENTRAL AVE, STE 213, WINTER HAVEN, FL 33880 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 331 W CENTRAL AVE, STE 213, WINTER HAVEN, FL 33880 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-06
AMENDED ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
Florida Limited Liability 2019-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8910558803 2021-04-23 0455 PPS 1001 E Baker St Ste 401, Plant City, FL, 33563-3700
Loan Status Date 2023-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33563-3700
Project Congressional District FL-15
Number of Employees 5
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7154.38
Forgiveness Paid Date 2023-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State