Search icon

CC NORTH CENTRAL, LLC - Florida Company Profile

Company Details

Entity Name: CC NORTH CENTRAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CC NORTH CENTRAL, 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: 18 Jun 2012 (13 years ago)
Document Number: L12000080536
FEI/EIN Number 46-0760259

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

Address: 2379 Beville Road, Daytona Beach, FL, 32119, US
Mail Address: 2379 Beville Road, Daytona Beach, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hosseini-Kargar Morteza President 2379 Beville Road, Daytona Beach, FL, 32119
Hagan J. Andrew Vice President 2379 Beville Road, Daytona Beach, FL, 32119
Gragg K. Lawrence Vice President 135 San Lorenzo Avenue, Coral Gables, FL, 33146
Irland Charlene B Vice President 2379 Beville Road, Daytona Beach, FL, 32119
McCarrick Kelly Vice President 2379 Beville Road, Daytona Beach, FL, 32119
Newkirk Kimberly Assi 2379 Beville Road, Daytona Beach, FL, 32119
Hagan J. Andrew Esq. Agent 2379 Beville Road, Daytona Beach, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 2379 Beville Road, Daytona Beach, FL 32119 -
CHANGE OF MAILING ADDRESS 2015-04-15 2379 Beville Road, Daytona Beach, FL 32119 -
REGISTERED AGENT NAME CHANGED 2015-04-15 Hagan, J. Andrew, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 2379 Beville Road, Daytona Beach, FL 32119 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State