Search icon

COMMERCIAL CAPITAL BANCORP, LLC - Florida Company Profile

Company Details

Entity Name: COMMERCIAL CAPITAL BANCORP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMERCIAL CAPITAL BANCORP, 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: 10 Sep 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L03000034310
FEI/EIN Number 510485814

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

Address: 1413 GULF STREAM CIRCLE, 103, BRANDON, FL, 33511, US
Mail Address: 1413 GULF STREAM CIRCLE, 103, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORIZAS EVANGELIA Assi 1413 GULF STREAM CIRCLE, BRANDON, FL, 33511
Dorizas Evangelia Vice President 1413 GULF STREAM CIRCLE, BRANDON, FL, 33511
Dorizas Evangelia Manager 1413 GULF STREAM CIRCLE, BRANDON, FL, 33511
DORIZAS EVANGELIA Agent 1413 GULF STREAM CIRCLE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-09-16 DORIZAS, EVANGELIA -
CHANGE OF PRINCIPAL ADDRESS 2011-03-01 1413 GULF STREAM CIRCLE, 103, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2011-03-01 1413 GULF STREAM CIRCLE, 103, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-01 1413 GULF STREAM CIRCLE, 103, BRANDON, FL 33511 -
REINSTATEMENT 2004-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-26
AMENDED ANNUAL REPORT 2013-09-16
ANNUAL REPORT 2013-01-13
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-04-05
ANNUAL REPORT 2007-03-05

Date of last update: 01 May 2025

Sources: Florida Department of State