Search icon

C & C GLOBAL ENTERPRISES, LLC

Company Details

Entity Name: C & C GLOBAL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 02 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: M06000004301
FEI/EIN Number 204935321
Address: 5601 POWERLINE ROAD #207, FORT LAUDERDALE, FL, 33309
Mail Address: 5601 POWERLINE ROAD #207, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: NEVADA

Agent

Name Role Address
BLOCK MICHAEL Agent 14 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33334

Managing Member

Name Role Address
BLOCK MICHAEL Managing Member 830 NE 18TH ST, FORT LAUDERDALE, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000066194 MULTIMEDIA ADVERTISING SPECIALISTS EXPIRED 2011-06-30 2016-12-31 No data 5601 POWERLINE ROAD, SUITE 207, FORT LAUDERDALE, FL, 33309
G09097900128 CNC TIMESHARE TRUST EXPIRED 2009-04-06 2014-12-31 No data 1648 TAYLOR ROAD, SUITE 312, PORT ORANGE, FL, 32128
G08217700160 C&C TIMESHARES EXPIRED 2008-08-04 2013-12-31 No data 1648 TAYLOR ROAD #312, PORT ORANGE, FL, 32128
G08217700161 CNC TIMESHARES EXPIRED 2008-08-04 2013-12-31 No data 1648 TAYLOR ROAD #312, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
LC AMENDMENT 2012-08-30 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-13 BLOCK, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-13 14 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 5601 POWERLINE ROAD #207, FORT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2010-04-27 5601 POWERLINE ROAD #207, FORT LAUDERDALE, FL 33309 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001053892 LAPSED 1000000447657 BROWARD 2013-05-27 2023-06-07 $ 1,185.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001085516 LAPSED 1000000349428 VOLUSIA 2012-11-29 2022-12-28 $ 1,227.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
LC Amendment 2012-08-30
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-07-27
Reg. Agent Change 2007-02-05
Foreign Limited 2006-08-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State