Search icon

COMMUNITY COMMERCE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: COMMUNITY COMMERCE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMUNITY COMMERCE PARTNERS, 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: 10 Aug 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Dec 2014 (10 years ago)
Document Number: L10000083463
FEI/EIN Number 27-3548312

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

Address: 3461 14TH AVE NE, NAPLES, FL, 34120, US
Mail Address: 3461 14TH AVE NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECESARE SERGIO Auth 3461 14TH AVE NE, NAPLES, FL, 34120
DeCesare Sergio Agent 3461 14TH AVE NE, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103371 STRATEX BUSINESS SALES EXPIRED 2018-09-19 2023-12-31 - 3461 14TH AVE NE, NAPLES, FL, 34120
G15000035811 MAX BUSINESS PROFITS ACTIVE 2015-04-09 2025-12-31 - 3461 14TH AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-23 DeCesare, Sergio -
CHANGE OF PRINCIPAL ADDRESS 2018-10-05 3461 14TH AVE NE, NAPLES, FL 34120 -
LC AMENDMENT AND NAME CHANGE 2014-12-30 COMMUNITY COMMERCE PARTNERS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 3461 14TH AVE NE, NAPLES, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State