Search icon

CCC - TAMPA LLC

Company Details

Entity Name: CCC - TAMPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2015 (10 years ago)
Document Number: L06000105173
FEI/EIN Number 061062149
Address: 1334 El Pardo Drive, Trinity, FL, 34655, US
Mail Address: 1334 El Pardo Drive, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
PETERSON FRANK M Agent 1334 El Pardo Drive, Trinity, FL, 34655

Managing Member

Name Role Address
PETERSON FRANK M Managing Member 1334 El Pardo Drive, Trinity, FL, 34655
ELLSWORTH JAMES E Managing Member 1334 El Pardo Drive, Trinity, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08289900264 US RAILING LLC EXPIRED 2008-10-15 2013-12-31 No data 13902 LYNMAR BLVD, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-17 PETERSON, FRANK M No data
REINSTATEMENT 2015-03-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-12 1334 El Pardo Drive, Trinity, FL 34655 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-12 1334 El Pardo Drive, Trinity, FL 34655 No data
CHANGE OF MAILING ADDRESS 2015-03-12 1334 El Pardo Drive, Trinity, FL 34655 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
LC NAME CHANGE 2011-11-21 CCC - TAMPA LLC No data
CONVERSION 2006-10-30 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F98000003463. CONVERSION NUMBER 300000060213

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-05
REINSTATEMENT 2015-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State