Search icon

CCIST, LLC

Company Details

Entity Name: CCIST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Dec 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000127594
FEI/EIN Number 274256507
Address: 6 Shadowbrook Drive, Colts Neck, NJ, 07722, US
Mail Address: 6 Shadowbrook Drive, Colts Neck, NJ, 07722, US
Place of Formation: FLORIDA

Agent

Name Role Address
ROSENBERG DAVID HEsq. Agent 2639 Fruitville Road, SARASOTA, FL, 34237

Manager

Name Role Address
FALCONE CARMELO A Manager 6 Shadowbrook Drive, Colts Neck, NJ, 07722

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-21 6 Shadowbrook Drive, Colts Neck, NJ 07722 No data
CHANGE OF MAILING ADDRESS 2018-01-21 6 Shadowbrook Drive, Colts Neck, NJ 07722 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-21 2639 Fruitville Road, Second Floor, Suite 203, SARASOTA, FL 34237 No data
REGISTERED AGENT NAME CHANGED 2015-01-08 ROSENBERG, DAVID H., Esq. No data

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-01-20
Florida Limited Liability 2010-12-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State