Entity Name: | CCL CAPITAL GROUP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CCL CAPITAL GROUP, 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. |
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: | 23 Feb 2004 (21 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 27 Aug 2004 (21 years ago) |
Document Number: | L04000017010 |
FEI/EIN Number |
161694497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1052 Ketzal Drive, Trinity, FL, 34655, US |
Mail Address: | 1052 Ketzal Drive, Trinity, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOUGLAS WOOD | Agent | 1100 FIFTH AVENUE SOUTH, NAPLES, FL, 34102 |
MCKINNEY MICHAEL | Managing Member | 1052 Ketzal Drive, Trinity, FL, 34655 |
MCKINNEY LISA | Managing Member | 1052 Ketzal Drive, Trinity, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-23 | 10421 Gooseberry Ct, Trinity, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 2025-01-23 | 10421 Gooseberry Ct, Trinity, FL 34655 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 1052 Ketzal Drive, Trinity, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 1052 Ketzal Drive, Trinity, FL 34655 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-20 | DOUGLAS WOOD | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-20 | 1100 FIFTH AVENUE SOUTH, SUITE 101, NAPLES, FL 34102 | - |
AMENDED AND RESTATEDARTICLES | 2004-08-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State