Entity Name: | CC DUVAL PROPERTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CC DUVAL PROPERTY, 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. |
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: | 24 Aug 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000081278 |
FEI/EIN Number |
271439064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2020 SALZEDO STREET, SUITE 200, CORAL GABLES, FL, 33134, US |
Mail Address: | 2020 SALZEDO STREET, SUITE 200, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAGG LAWRENCE | Vice President | 2020 SALZEDO STREET, CORAL GABLES, FL, 33134 |
CARR JAMES | President | 2020 SALZEDO STREET, SUITE 200, CORAL GABLES, FL, 33134 |
MIYARES ANDRES | Vice President | 2020 SALZEDO STREET, SUITE 200, CORAL GABLES, FL, 33134 |
EISENACHER HAROLD | Vice President | 2020 SALZEDO STREET, SUITE 200, CORAL GABLES, FL, 33134 |
EISENACHER HAROLD | Agent | 2020 SALZEDO STREET, SUITE 200, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 2020 SALZEDO STREET, SUITE 200, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-19 | 2020 SALZEDO STREET, SUITE 200, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2016-09-19 | 2020 SALZEDO STREET, SUITE 200, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-06 | EISENACHER, HAROLD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-05-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State