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. |
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 |
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 |
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 | - | - |
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