Search icon

CCG PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: CCG PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCG PROPERTIES 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: 12 Mar 2008 (17 years ago)
Date of dissolution: 29 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: L08000026059
FEI/EIN Number 262242100

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

Address: 2502 N. Rocky Point Dr., TAMPA, FL, 33607, US
Mail Address: 2502 N. Rocky Point Dr., TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ DANIEL Managing Member 2502 N. Rocky Point Dr., TAMPA, FL, 33607
PHELPS DANIEL Chief Executive Officer 2502 N. Rocky Point Dr., TAMPA, FL, 33607
RIMES BRIAN Managing Member 2502 N. Rocky Point Dr., TAMPA, FL, 33607
POWELL SAMUEL Managing Member 2502 N. Rocky Point Dr., TAMPA, FL, 33607
Phelps Daniel Agent 2502 N. ROCKY POINT DRIVE SUITE 650, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-29 - -
REGISTERED AGENT NAME CHANGED 2018-01-31 Phelps, Daniel -
LC AMENDMENT 2014-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-16 2502 N. ROCKY POINT DRIVE SUITE 650, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 2502 N. Rocky Point Dr., TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2014-02-25 2502 N. Rocky Point Dr., TAMPA, FL 33607 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-25
LC Amendment 2014-09-16
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State