Entity Name: | CCD-PR-NO 1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CCD-PR-NO 1, 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: |
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: | 23 Jun 2010 (15 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 18 Jul 2014 (11 years ago) |
Document Number: | L10000066831 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3234 RIVERVIEW LANE, DAYTONA BEACH, FL, 32118, US |
Mail Address: | 3234 RIVERVIEW LANE, DAYTONA BEACH, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE BARCHESTER CORP. | Authorized Member | 3234 RIVERVIEW LANE, DAYTONA BEACH, FL, 32118 |
SERAVALLI JOSEPH | Manager | 3234 RIVERVIEW LANE, DAYTONA BEACH, FL, 32118 |
SERAVALLI JOHN | Manager | 3234 RIVERVIEW LANE, DAYTONA BEACH, FL, 32118 |
SERAVALLI JOSEPH | Agent | 3234 RIVERVIEW LANE, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2014-07-18 | - | - |
LC AMENDMENT | 2014-07-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-09 | 3234 RIVERVIEW LANE, DAYTONA BEACH, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2014-07-09 | 3234 RIVERVIEW LANE, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2014-07-09 | SERAVALLI, JOSEPH | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-09 | 3234 RIVERVIEW LANE, DAYTONA BEACH, FL 32118 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State