Search icon

CCS INTERNATIONAL CIRCUITS LLC - Florida Company Profile

Company Details

Entity Name: CCS INTERNATIONAL CIRCUITS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCS INTERNATIONAL CIRCUITS 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: 03 Mar 2008 (17 years ago)
Date of dissolution: 27 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: L08000022120
FEI/EIN Number 262080864

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

Address: 523 PAULA DRIVE S, DUNEDIN, FL, 34698
Mail Address: 523 PAULA DRIVE S, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTMULLER JOSEPH Manager 523 PAULA DRIVE SOUTH, DUNEDIN, FL, 34698
FORTMULLER JOSEPH Secretary 523 PAULA DRIVE SOUTH, DUNEDIN, FL, 34698
FORTMULLER GEORGE Treasurer 523 PAULA DRIVE SOUTH, DUNEDIN, FL, 34698
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000037258 CCS INTERNATIONAL CIRCUITS EXPIRED 2010-04-28 2015-12-31 - 523 PAULA DRIVE SOUTH, DUNEDIN, FL, 34689

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-04 523 PAULA DRIVE S, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2011-03-04 523 PAULA DRIVE S, DUNEDIN, FL 34698 -
REINSTATEMENT 2010-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State