Entity Name: | CC & D PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CC & D PROPERTIES, 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: | 15 Sep 2005 (20 years ago) |
Date of dissolution: | 28 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2021 (4 years ago) |
Document Number: | L05000094623 |
FEI/EIN Number |
203569918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151-14 COLLEGE DR, ORANGE PARK, FL, 32065 |
Mail Address: | 151-14 COLLEGE DR, ORANGE PARK, FL, 32065 |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRIBB JAMES C | Manager | 2788 PACES FERRY ROAD S., ORANGE PARK, FL, 32073 |
CRIBB KATHRYN A | Managing Member | 2788 PACES FERRY RD S, ORANGE PARK, FL, 32073 |
CRIBB JAMES C | Agent | 151-14 COLLEGE DR, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-12 | CRIBB, JAMES C | - |
REINSTATEMENT | 2020-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2007-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF MAILING ADDRESS | 2006-04-26 | 151-14 COLLEGE DR, ORANGE PARK, FL 32065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-26 | 151-14 COLLEGE DR, ORANGE PARK, FL 32065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-26 | 151-14 COLLEGE DR, ORANGE PARK, FL 32065 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-28 |
REINSTATEMENT | 2020-11-12 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State