Entity Name: | CCEL PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CCEL PROPERTIES, 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: | 03 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2019 (6 years ago) |
Document Number: | L11000065205 |
FEI/EIN Number |
452453586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 698 DODECANESE BLVD., TARPON SPRINGS, FL, 34689, US |
Mail Address: | 1406 Forde Ave, TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTOPOULOS CHRIS | Managing Member | 1406 Forde Avenue, TARPON SPRINGS, FL, 34689 |
CHRISTOPOLOUS ELENI M | Managing Member | 1402 Forde Avenue, TARPON SPRINGS, FL, 34689 |
Christopoulos Chris | Agent | 1406 Forde Ave, Tarpon Springs, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-08 | 1406 Forde Ave, Tarpon Springs, FL 34689 | - |
REINSTATEMENT | 2017-11-08 | - | - |
CHANGE OF MAILING ADDRESS | 2017-11-08 | 698 DODECANESE BLVD., TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-08 | Christopoulos, Chris | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2011-06-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000313261 | TERMINATED | 1000000588062 | PINELLAS | 2014-02-26 | 2034-03-13 | $ 435.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220100 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-07-21 |
ANNUAL REPORT | 2021-08-25 |
ANNUAL REPORT | 2020-07-21 |
REINSTATEMENT | 2019-10-13 |
REINSTATEMENT | 2018-11-16 |
REINSTATEMENT | 2017-11-08 |
ANNUAL REPORT | 2015-01-18 |
ANNUAL REPORT | 2014-01-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1440218003 | 2020-06-22 | 0455 | PPP | 698 Dodecanese Ave, tarpon springs, FL, 34689 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State