Search icon

CCS ENTERPRISES, LLC - Florida Company Profile

Company Details

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

CCS 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: 26 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000009899
FEI/EIN Number 800276200

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

Address: 153 Crossways Drive, Leesburg, FL, 34788, US
Mail Address: 153 Crossways Drive, Leesburg, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRELL CHRISTINA A Managing Member 153 Crossways Drive, Leesburg, FL, 34788
VILARDI JOHN Managing Member 153 Crossways Drive, Leesburg, FL, 34788
MERRELL CHRISTINA A Agent 153 Crossways Drive, Leesburg, FL, 34788

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 153 Crossways Drive, Leesburg, FL 34788 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 153 Crossways Drive, Leesburg, FL 34788 -
CHANGE OF MAILING ADDRESS 2013-04-12 153 Crossways Drive, Leesburg, FL 34788 -
CANCEL ADM DISS/REV 2010-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-28 - -
REGISTERED AGENT NAME CHANGED 2008-10-28 MERRELL, CHRISTINA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-08-28
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-05-25
REINSTATEMENT 2008-10-28
Florida Limited Liability 2007-01-26

Date of last update: 03 May 2025

Sources: Florida Department of State