Search icon

CCM LLC - Florida Company Profile

Company Details

Entity Name: CCM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCM 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Feb 2002 (23 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Nov 2020 (5 years ago)
Document Number: L02000004440
FEI/EIN Number 431951785

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

Address: 7025 CR #46A, STE. 1071-308, LAKE MARY, FL, 32746
Mail Address: 7025 CR #46A, STE. 1071-308, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cipparone & Cipparone, P.A. Agent 1525 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746
MUEHL JOSEPH Managing Member 7025 CR#46A STE 1071-308, LAKE MARY, FL, 32746

Legal Entity Identifier

LEI Number:
FKLS5GOX9PI0RF6Y5642

Registration Details:

Initial Registration Date:
2012-06-14
Next Renewal Date:
2014-07-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-05 1525 INTERNATIONAL PARKWAY - STE. 1071, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2020-01-16 Cipparone & Cipparone, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2011-12-30 7025 CR #46A, STE. 1071-308, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2011-12-30 7025 CR #46A, STE. 1071-308, LAKE MARY, FL 32746 -
LC NAME CHANGE 2006-12-29 CCM LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-11
CORLCRACHG 2020-11-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22

Date of last update: 01 Jun 2025

Sources: Florida Department of State