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. |
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 |
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 |
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 | - |
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