Search icon

CCT PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CCT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCT PROPERTIES, 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: 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: 07 May 2003 (22 years ago)
Date of dissolution: 22 May 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2018 (7 years ago)
Document Number: L03000016357
FEI/EIN Number 364531365

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

Address: 13701 BRUCE B. DOWNS BLVD., STE. 101, TAMPA, FL, 33613
Mail Address: 13701 BRUCE B. DOWNS BLVD., STE. 101, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANEDO MARIO I Manager 13701 BRUCE B DOWNS BLVD #101, TAMPA, FL, 33613
GARCIA JUAN A Manager 13701 BRUCE B DOWNS BLVD #101, TAMPA, FL, 33613
O'HARA MITCHELL B Manager 13701 BRUCE B DOWNS BLVD #101, TAMPA, FL, 33613
CANEDO MARIO I Agent 13701 BRUCE B. DOWNS BLVD., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-05-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-03 CANEDO, MARIO IM.D. -
REINSTATEMENT 2015-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 13701 BRUCE B. DOWNS BLVD., STE. 101, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2010-04-23 13701 BRUCE B. DOWNS BLVD., STE. 101, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-13 13701 BRUCE B. DOWNS BLVD., STE. 101, TAMPA, FL 33602 -

Documents

Name Date
LC Voluntary Dissolution 2018-05-22
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-03
REINSTATEMENT 2015-04-28
ANNUAL REPORT 2013-09-24
ANNUAL REPORT 2012-09-10
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State