Entity Name: | CNC FIRST LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Jun 2019 (6 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 28 Sep 2021 (3 years ago) |
Document Number: | L19000168198 |
FEI/EIN Number | 84-2221585 |
Address: | 1250 S Miami Ave, MIAMI, FL, 33130, US |
Mail Address: | 1250 S Miami Ave, Miami, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BACON AMBER | Agent | 1250 S Miami Ave, MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
BACON AMBER | Authorized Representative | 1250 S Miami Ave, MIAMI, FL, 33130 |
Name | Role | Address |
---|---|---|
BACON NANCY | Authorized Member | 501 PACIFIC STREET APT 1909, VANCOUVER, BC, V6Z2X6 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 1250 S Miami Ave, apt 1105, MIAMI, FL 33130 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 1250 S Miami Ave, apt 1105, MIAMI, FL 33130 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 1250 S Miami Ave, Apt 1105, MIAMI, FL 33130 | No data |
LC NAME CHANGE | 2021-09-28 | CNC FIRST LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-11 |
LC Name Change | 2021-09-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-03 |
Florida Limited Liability | 2019-06-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State