Search icon

CC TAX, LLC - Florida Company Profile

Company Details

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

CC TAX, 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: 28 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L10000057582
FEI/EIN Number NOT APPLICABLE

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

Address: 13490 OLD LIVINGSTON RD, NAPLES, FL, 34109, US
Mail Address: 13490 OLD LIVINGSTON RD, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANCE LESTER Manager 13490 OLD LIVINGSTON RD, NAPLES, FL, 34109
ITG MANAGEMENT, LLC Agent -
VIERA COMMERCE PARK, LLC Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2017-10-02 - -
LC STMNT OF AUTHORITY 2016-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 13490 OLD LIVINGSTON RD, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 13490 OLD LIVINGSTON RD, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2013-01-15 13490 OLD LIVINGSTON RD, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2013-01-15 ITG MANAGEMENT LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-10-02
CORLCDSMEM 2017-10-02
ANNUAL REPORT 2017-03-27
CORLCAUTH 2016-09-29
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State