Search icon

CCEL PROPERTIES, LLC - Florida Company Profile

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

Paycheck Protection Program

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
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9900
Loan Approval Amount (current) 9900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address tarpon springs, PINELLAS, FL, 34689-0001
Project Congressional District FL-13
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10001.48
Forgiveness Paid Date 2021-07-13

Date of last update: 02 May 2025

Sources: Florida Department of State