Search icon

CCJAB, LLC - Florida Company Profile

Company Details

Entity Name: CCJAB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCJAB, 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: 27 Jun 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L08000063164
FEI/EIN Number 262891786

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

Address: 1315 42ND AVE, VERO BEACH, FL, 32960, US
Mail Address: 1315 42ND AVE, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICAN SAFETY COUNCIL, INC. Agent -
UTKE CAROL Managing Member 200 N FAIRWAY CIRCLE, WINTER HAVEN, FL, 33881
UTKE CYRENA Managing Member 6900 DELLA DRIVE #20, ORLANDO, FL, 32819
FINK JULIE Managing Member 1315 42ND AVENUE, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08260900160 MAUI WOWI HAWAIIAN EXPIRED 2008-09-16 2013-12-31 - 1315 42ND AVE, VERO BEACH, FL, 32960
G08182900362 CCJAB EXPIRED 2008-06-30 2013-12-31 - 6900 DELLA DRIVE #20, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 1315 42ND AVE, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2010-04-29 1315 42ND AVE, VERO BEACH, FL 32960 -
CANCEL ADM DISS/REV 2009-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-11-17
Florida Limited Liability 2008-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State