Entity Name: | C.C. ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C.C. ASSOCIATES, 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. |
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: | 21 Jan 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L00000000770 |
FEI/EIN Number |
593669062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 911 CHESTNUT STREET, CLEARWATER, FL, 33756, US |
Mail Address: | P.O. BOX 1368, CLEARWATER, FL, 33757-1368, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOKOR BRUCE H | Manager | 911 CHESTNUT STREET, CLEARWATER, FL, 33756 |
BOKOR BRUCE H | Agent | 911 CHESTNUT STREET, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-07 | 911 CHESTNUT STREET, CLEARWATER, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-06 | BOKOR, BRUCE H | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-01-09 | 911 CHESTNUT STREET, CLEARWATER, FL 33756 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-01-09 | 911 CHESTNUT STREET, CLEARWATER, FL 33756 | - |
MERGER | 2000-11-14 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000032603 |
MERGER | 2000-10-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000032307 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-01 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-03-12 |
ANNUAL REPORT | 2009-01-07 |
ANNUAL REPORT | 2008-02-11 |
ANNUAL REPORT | 2007-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State