Search icon

CCI TAMPA BAY, LLC - Florida Company Profile

Company Details

Entity Name: CCI TAMPA BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCI 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Sep 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2019 (6 years ago)
Document Number: L09000087955
FEI/EIN Number 421769012

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

Address: 5612 S. MANHATTAN AVE., Tampa, FL, 33616, US
Mail Address: 1540 GLENWAY DRIVE, TALLAHASSEE, FL, 32301, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACH TOMAS Manager 5612 S. MANHATTAN AVE., TAMPA, FL, 33616
MACHOVA JUDITA Manager 5612 S. MANHATTAN AVE., Tampa, FL, 33616
MACH MIROSLAV Manager 5612 S. MANHATTAN AVE., Tampa, FL, 33616
MACH JAKUB Manager 5612 S. MANHATTAN AVE., TAMPA, FL, 33616
INCORPORATING SERVICES, LTD., INC. Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-24 5612 S. MANHATTAN AVE., Tampa, FL 33616 -
CHANGE OF MAILING ADDRESS 2011-04-22 5612 S. MANHATTAN AVE., Tampa, FL 33616 -
REGISTERED AGENT NAME CHANGED 2011-04-22 INCORPORATING SERVICES, LTD. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-18
LC Amendment 2019-10-24
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State