Entity Name: | CC ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Apr 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | L05000035566 |
FEI/EIN Number | 562507552 |
Address: | 11612 BROOKMORE WAY, RIVERVIEW, FL, 33569 |
Mail Address: | P.O. BOX 2754, RIVERVIEW, FL, 33568 |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONN CYNTHIA Y | Agent | 11612 BROOKMORE WAY, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
CONN CYNTHIA Y | Manager | 11612 BROOKMORE WAY, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
CONN GAVIN L | Managing Member | 11612 BROOKMORE WAY, RIVERVIEW, FL, 33569 |
HAYES SIDNEY J | Managing Member | 11612 BROOKMORE WAY, RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-22 | 11612 BROOKMORE WAY, RIVERVIEW, FL 33569 | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-22 | CONN, CYNTHIA Y | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-22 | 11612 BROOKMORE WAY, RIVERVIEW, FL 33569 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-05-07 |
ANNUAL REPORT | 2006-01-23 |
Florida Limited Liabilites | 2005-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State