Search icon

CCF ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: CCF ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCF ENTERPRISES, 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: 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: 28 Aug 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L06000084389
FEI/EIN Number 010548792

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

Address: 112 N. JUMPER DRIVE, BUSHNELL, FL, 33513
Mail Address: 112 N. JUMPER DRIVE, BUSHNELL, FL, 33513
ZIP code: 33513
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARVER CHRISTOPHER Manager 112 N. JUMPER DRIVE, BUSHNELL, FL, 33513
CARVER CHRISTOPHER Agent 112 N. JUMPER DRIVE, BUSHNELL, FL, 33513

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-08 112 N. JUMPER DRIVE, BUSHNELL, FL 33513 -
CANCEL ADM DISS/REV 2007-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
CCF ENTERPRISES, LLC VS SUNSHINE JIFFY OIL LUBE, INC. 5D2017-1322 2017-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2014-CA-625

Parties

Name CCF ENTERPRISES, LLC
Role Appellant
Status Active
Representations J. Christopher Carver
Name SUNSHINE JIFFY OIL LUBE, INC.
Role Appellee
Status Active
Representations Zachary T. Broome, Derek A. Schroth
Name Hon. William H. Hallman, III
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-08-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-11
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD FRANK A MILLER 0910831
Docket Date 2017-08-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of SUNSHINE JIFFY OIL LUBE, INC.
Docket Date 2017-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-06
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of CCF ENTERPRISES, LLC.
Docket Date 2017-06-30
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-06-29
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of CCF ENTERPRISES, LLC.
Docket Date 2017-06-28
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2017-06-27
Type Mediation
Subtype Other
Description Other ~ RESPONSE TO COURT'S ORDER TO SHOW CAUSE 6/15
On Behalf Of CCF ENTERPRISES, LLC.
Docket Date 2017-06-15
Type Order
Subtype Order to Show Cause - Mediation
Description Order to Show Cause-Mediation ~ AA W/IN 15 DAYS
Docket Date 2017-06-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 5/31 ORDER
On Behalf Of CCF ENTERPRISES, LLC.
Docket Date 2017-05-31
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2017-05-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SUNSHINE JIFFY OIL LUBE, INC.
Docket Date 2017-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNSHINE JIFFY OIL LUBE, INC.
Docket Date 2017-05-25
Type Response
Subtype Response
Description RESPONSE ~ PER 5/15 ORDER
On Behalf Of SUNSHINE JIFFY OIL LUBE, INC.
Docket Date 2017-05-22
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-05-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DAYS
Docket Date 2017-05-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of CCF ENTERPRISES, LLC.
Docket Date 2017-05-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DEREK A. SCHROTH 0352070
On Behalf Of SUNSHINE JIFFY OIL LUBE, INC.
Docket Date 2017-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/28/17
On Behalf Of CCF ENTERPRISES, LLC.
Docket Date 2017-05-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2012-06-20
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-07-08
REINSTATEMENT 2007-11-28
Florida Limited Liability 2006-08-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State