Search icon

FSD & CCFK, LLLP - Florida Company Profile

Company Details

Entity Name: FSD & CCFK, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 12 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: A16000000697
FEI/EIN Number 36-4862481

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

Address: 3853 NORTHDALE BLVD., SUITE 105, TAMPA, FL, 33624, US
Mail Address: 3853 NORTHDALE BLVD., SUITE 105, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OAK HILL 376, LLC General Partner -
BASKIN HAMDEN HIII Agent 14020 ROOSEVELT BLVD, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-11-17 - -
REGISTERED AGENT NAME CHANGED 2020-11-17 BASKIN, HAMDEN H, III -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 14020 ROOSEVELT BLVD, SUITE 808, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-14 3853 NORTHDALE BLVD., SUITE 105, TAMPA, FL 33624 -
LP AMENDMENT 2017-09-14 - -
CHANGE OF MAILING ADDRESS 2017-09-14 3853 NORTHDALE BLVD., SUITE 105, TAMPA, FL 33624 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-11-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-29
LP Amendment 2017-09-14
ANNUAL REPORT 2017-03-29
Domestic LP 2016-12-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State