Search icon

C.C.T. ASSOCIATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: C.C.T. ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.C.T. ASSOCIATES, L.L.C. 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: 28 Jun 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Nov 2003 (21 years ago)
Document Number: L02000016480
FEI/EIN Number 562286997

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

Address: 601 N Congress Ave, Delray Beach, FL, 33445, US
Mail Address: 601 N Congress Ave, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUJILLO NICHOLAS Manager 16219 Bristol Pointe Dr, Delray Beach, FL, 33446
COSTA AMELIA T Manager 729 NE 111 ST, BISCAYNE PARK, FL, 33161
TRUJILLO NICHOLAS P Agent 601 N Congress Ave, Delray Beach, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 601 N Congress Ave, Suite# 202, Delray Beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2025-01-07 601 N Congress Ave, Suite# 202, Delray Beach, FL 33445 -
REGISTERED AGENT NAME CHANGED 2025-01-07 TRUJILLO, NICHOLAS PRES -
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 601 N Congress Ave, Suite# 202, Delray Beach, FL 33445 -
CANCEL ADM DISS/REV 2003-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State