Search icon

CCMC F&B, LLC - Florida Company Profile

Company Details

Entity Name: CCMC F&B, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCMC F&B, 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: 30 May 2008 (17 years ago)
Date of dissolution: 01 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2018 (7 years ago)
Document Number: L08000053613
FEI/EIN Number 262779596

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

Address: 9331 ADAMO DRIVE, TAMPA, FL, 33619
Mail Address: C/O KB SMITH PROFESSIONAL CORP, 8907 REGENTS PARK DRIVE, TAMPA, FL, 33647, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ADAMO BOB RESTAURANT, LLC Manager
KB SMITH PROFESSIONAL CORPORATION Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000142693 BEEF O'BRADY'S EXPIRED 2009-08-05 2014-12-31 - 9331 ADAMO DRIVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-01 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 8907 REGENTS PARK DRIVE, STE 370, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2014-04-30 9331 ADAMO DRIVE, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2014-04-30 KB SMITH PROFESSIONAL CORPORATION -
LC AMENDMENT 2013-09-09 - -
LC AMENDMENT 2010-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 9331 ADAMO DRIVE, TAMPA, FL 33619 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-03-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Reg. Agent Change 2013-10-23
LC Amendment 2013-09-09
CORLCMMRES 2013-09-09
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State