Search icon

CCE, LLC - Florida Company Profile

Company Details

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

CCE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jul 2020 (5 years ago)
Document Number: L07000011682
FEI/EIN Number 450517870

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

Address: 11 VILLAGE BEACH ROAD WEST, SANTA ROSA BEACH, FL, 32459
Mail Address: 11 VILLAGE BEACH ROAD WEST, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAAKE ADELE Z Manager 11 VILLAGE BEACH ROAD WEST, SANTA ROSA BEACH, FL, 32459
DAAKE THOMAS OSr. Agent 11 VILLAGE BEACH ROAD WEST, SANTA ROSA BEACH, FL, 32459
DAAKE THOMAS OSr. Manager 11 VILLAGE BEACH ROAD WEST, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-07-21 DAAKE, THOMAS O., Sr. -
REINSTATEMENT 2020-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 11 VILLAGE BEACH ROAD WEST, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2012-04-19 11 VILLAGE BEACH ROAD WEST, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-19 11 VILLAGE BEACH ROAD WEST, SANTA ROSA BEACH, FL 32459 -
MERGER 2007-02-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000063067

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-07-21
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State