Entity Name: | CCC HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CCC HOLDINGS, 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: | 27 Feb 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L06000021113 |
FEI/EIN Number |
204409587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8950 SW 74TH COURT, MIAMI, FL, 33156, US |
Mail Address: | 8950 SW 74TH COURT, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOUNTAIN CHARLES T | Managing Member | 3507 PALAIS TERRACE, WELLINGTON, FL, 33449 |
ATRIUM REGISTERED AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000048307 | TWENTY FIRST CENTURY INVESTMENTS LTD. | EXPIRED | 2018-04-16 | 2023-12-31 | - | 3507 PALAIS TERRACE, WELLINGTON, FL, 33449 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-19 | 8950 SW 74TH COURT, SUITE 1901, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2016-05-19 | 8950 SW 74TH COURT, SUITE 1901, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-22 | 8950 SOUTHWEST 74TH COURT, SUITE 1901, MIAMI, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State