Search icon

CCI-8050, LLC

Company Details

Entity Name: CCI-8050, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Nov 2012 (12 years ago)
Document Number: L12000144913
FEI/EIN Number 35-2460648
Address: 8050 TRAIL BOULEVARD, NAPLES, FL, 34108
Mail Address: 8050 TRAIL BOULEVARD, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Kassolis Duke S Agent 8050 TRAIL BOULEVARD, NAPLES, FL, 34108

Manager

Name Role Address
LYONS ROBERT Manager 8050 TRAIL BOULEVARD, NAPLES, FL, 34108

Chief Financial Officer

Name Role Address
Kassolis Jonathan DEsq. LL Chief Financial Officer 8050 TRAIL BOULEVARD, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000145485 TIDE CLEANERS ACTIVE 2024-12-02 2029-12-31 No data 6646 WILLOW PARK DR #2, NAPLES, FL, 34109
G19000087995 TIDE DRY CLEANERS EXPIRED 2019-08-20 2024-12-31 No data 8050 TRAIL BLVD, NAPLES, FL, 34108
G19000031271 TIDE DRY CLEANERS EXPIRED 2019-03-07 2024-12-31 No data 8050 TRAIL BLVD, NAPLES, FL, 34108
G13000047167 TIDE DRYCLEANERS EXPIRED 2013-05-17 2018-12-31 No data 8050 TRAIL BLVD, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-05-31 Kassolis, Duke S No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-11 8050 TRAIL BOULEVARD, NAPLES, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State