Search icon

CCFL 1 LLC - Florida Company Profile

Company Details

Entity Name: CCFL 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCFL 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.
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: 02 Mar 2011 (14 years ago)
Date of dissolution: 30 Dec 2015 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2015 (9 years ago)
Document Number: L11000026188
FEI/EIN Number APPLIED FOR

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

Address: 765 41ST STREET, MIAMI BEACH, FL, 33140, US
Mail Address: 765 41ST STREET, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHASSAIGNON CATHERINE Managing Member 7910 HARBOR ISLAND DRIVE, #1211, MIAMI, FL, 33141
MILLS CHRISTOPHER Y Agent BUSCH WHITE NORTON, LLP, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
MERGER 2015-12-30 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS CCAP, INC.. MERGER NUMBER 500000157425
REGISTERED AGENT ADDRESS CHANGED 2015-05-12 BUSCH WHITE NORTON, LLP, 505 S. FLAGLER DRIVE SUITE 1325, WEST PALM BEACH, FL 33401 -
LC STMNT OF RA/RO CHG 2015-05-12 - -
REGISTERED AGENT NAME CHANGED 2015-05-12 MILLS, CHRISTOPHER Y -
LC AMENDMENT 2014-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 765 41ST STREET, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2014-04-17 765 41ST STREET, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2013-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Merger 2015-12-30
CORLCRACHG 2015-05-12
ANNUAL REPORT 2015-01-28
LC Amendment 2014-11-07
ANNUAL REPORT 2014-04-17
REINSTATEMENT 2013-11-20
ANNUAL REPORT 2012-05-01
Florida Limited Liability 2011-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State