Search icon

C.C. WALLIS LLC - Florida Company Profile

Company Details

Entity Name: C.C. WALLIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.C. WALLIS 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: 14 Jan 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Jul 2014 (11 years ago)
Document Number: L08000004944
FEI/EIN Number 261767381

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

Address: 1002 S. HARBOUR ISLAND BLVD., APT 1206, TAMPA, FL, 33602, US
Mail Address: 1002 S. HARBOUR ISLAND BLVD., APT 1206, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKMAN KAYOKO K Managing Member 1002 S HARBOUR ISLAND BLVD, TAMPA, FL, 33602
HICKMAN KAYOKO K Agent 1002 S. HARBOUR ISLAND BLVD., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2014-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-07 1002 S. HARBOUR ISLAND BLVD., APT 1206, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2014-07-07 1002 S. HARBOUR ISLAND BLVD., APT 1206, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-07 1002 S. HARBOUR ISLAND BLVD., APT 1206, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2013-07-08 HICKMAN, KAYOKO K -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-30

Date of last update: 02 May 2025

Sources: Florida Department of State