Entity Name: | CCI EXECUTIVE SEARCH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Nov 2005 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L05000107441 |
FEI/EIN Number | 810680833 |
Address: | 2529 DELWOOD COURT, NORTH PORT, FL, 34288 |
Mail Address: | 2529 DELWOOD COURT, NORTH PORT, FL, 34288 |
ZIP code: | 34288 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WIDEIKIS JOHN L | Agent | 18501 MURDOCK CIRCLE, SUITE 201, PORT CHARLOTTE, FL, 339481067 |
Name | Role | Address |
---|---|---|
HOPPER ROBERT E | Managing Member | 2529 DELWOOD COURT, NORTH PORT, FL, 34288 |
HOPPER TONI S | Managing Member | 2529 DELWOOD COURT, NORTH PORT, FL, 34288 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-04-06 | 2529 DELWOOD COURT, NORTH PORT, FL 34288 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-21 | 2529 DELWOOD COURT, NORTH PORT, FL 34288 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-06 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-03-05 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-02-21 |
ANNUAL REPORT | 2006-01-05 |
Florida Limited Liabilites | 2005-11-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State