Search icon

CC TOD DEVELOPERS LLC - Florida Company Profile

Company Details

Entity Name: CC TOD DEVELOPERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CC TOD DEVELOPERS 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: 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: 10 Nov 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L04000081431
FEI/EIN Number 202494251

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

Address: 7227 CLINT MOORE ROAD, SUITE 102, BOCA RATON, FL, 33496
Mail Address: 7227 CLINT MOORE ROAD, SUITE 102, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSEL JEROME V Manager 7227 CLINT MOORE ROAD, BOCA RATON, FL, 33496
SAX SPENCER E Agent 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 7227 CLINT MOORE ROAD, SUITE 102, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2011-04-07 7227 CLINT MOORE ROAD, SUITE 102, BOCA RATON, FL 33496 -
LC AMENDMENT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2010-09-24 SAX, SPENCER ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2010-09-24 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State