Search icon

CCR BUYERS, LLC - Florida Company Profile

Company Details

Entity Name: CCR BUYERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCR BUYERS, 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: 02 May 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 May 2021 (4 years ago)
Document Number: L12000059035
FEI/EIN Number 371693876

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

Address: 33032 Tulip Petal Ln, Wesley Chapel, FL, 33545, US
Mail Address: 33032 Tulip Petal Ln, Wesley Chapel, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barrios Jorge Auth 33032 Tulip Petal Ln, Wesley Chapel, FL, 33545
Barrios Darlin Auth 33032 Tulip Petal Ln, Wesley Chapel, FL, 33545
BARRIOS JORGE Agent 33032 Tulip Petal Ln, Wesley Chapel, FL, 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000077360 PICTURE PERFECT RENTALS ACTIVE 2024-06-25 2029-12-31 - 33032 TULIP PETAL LN, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-14 33032 Tulip Petal Ln, Wesley Chapel, FL 33545 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-14 33032 Tulip Petal Ln, Wesley Chapel, FL 33545 -
CHANGE OF MAILING ADDRESS 2024-08-14 33032 Tulip Petal Ln, Wesley Chapel, FL 33545 -
LC NAME CHANGE 2021-05-11 CCR BUYERS, LLC -
REINSTATEMENT 2021-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-07-24 BARRIOS, JORGE -
REINSTATEMENT 2014-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-14
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-09-12
LC Name Change 2021-05-11
Reinstatement 2021-05-11
REINSTATEMENT 2014-07-24
Florida Limited Liability 2012-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State