Search icon

CCS OF TAMPA BAY LLC - Florida Company Profile

Company Details

Entity Name: CCS OF TAMPA BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCS OF TAMPA BAY 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 Apr 2008 (17 years ago)
Date of dissolution: 01 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L08000034000
FEI/EIN Number 26-2482955

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

Address: 11411 WINN ROAD, RIVERVIEW, FL, 33569, US
Mail Address: 11411 WINN ROAD, RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIERNAN CHRISTOPHER A PRS 11411 WINN ROAD, RIVERVIEW, FL, 33569
KIERNAN CHRISTOPHER A Agent 11411 WINN ROAD, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 11411 WINN ROAD, RIVERVIEW, FL 33569 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-09 11411 WINN ROAD, RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 2018-02-09 11411 WINN ROAD, RIVERVIEW, FL 33569 -
LC NAME CHANGE 2016-07-15 CCS OF TAMPA BAY LLC -
REGISTERED AGENT NAME CHANGED 2012-04-12 KIERNAN, CHRISTOPHER A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-15
LC Name Change 2016-07-15
ANNUAL REPORT 2016-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State