Entity Name: | C2C BUILDING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 17 Aug 2020 (4 years ago) |
Date of dissolution: | 30 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2022 (3 years ago) |
Document Number: | L20000251278 |
FEI/EIN Number | 85-2731878 |
Address: | 5800 Beach BLVD., Suite 203-PMB#370, JACKSONVILLE, FL 32207 |
Mail Address: | 5800 Beach BLVD., Suite 203-PMB#370, JACKSONVILLE, FL 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
COOPER, JAMES E | Authorized Member | 5800 Beach BLVD., Suite 203-PMB#370 JACKSONVILLE, FL 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2022-04-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 5800 Beach BLVD., Suite 203-PMB#370, JACKSONVILLE, FL 32207 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 5800 Beach BLVD., Suite 203-PMB#370, JACKSONVILLE, FL 32207 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
Florida Limited Liability | 2020-08-17 |
Date of last update: 15 Jan 2025
Sources: Florida Department of State