Search icon

CCI SPECTRUM INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: CCI SPECTRUM INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCI SPECTRUM INTERNATIONAL, 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: 15 Feb 2007 (18 years ago)
Date of dissolution: 22 Jan 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Jan 2018 (7 years ago)
Document Number: L07000017745
FEI/EIN Number 208472431

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

Address: 4527 SUNBEAM ROAD, JACKSONVILLE, FL, 32257
Mail Address: P O BOX 57309, JACKSONVILLE, FL, 32241, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
F & L CORP. Agent -
HUME JAMES M Manager 4527 SUNBEAM ROAD, JACKSONVILLE, FL, 32257
JENKINS STEVEN T Manager 4527 SUNBEAM ROAD, JACKSONVILLE, FL, 32257
WIGGINS C. D Manager 4417 Beach Boulevard, Suite 302, Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
MERGER 2018-01-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS K65024. MERGER NUMBER 500000178215
REGISTERED AGENT NAME CHANGED 2018-01-18 F & L CORP. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 One Independent Drive, Suite 1300, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2017-03-03 4527 SUNBEAM ROAD, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-11 4527 SUNBEAM ROAD, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State