Search icon

CCEL PROPERTIES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9900.00
Total Face Value Of Loan:
9900.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23500.00
Total Face Value Of Loan:
23500.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9900
Current Approval Amount:
9900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10001.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State