Search icon

CENTRAL CREDIT SERVICES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CENTRAL CREDIT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL CREDIT SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Feb 2013 (12 years ago)
Date of dissolution: 20 Aug 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Aug 2018 (7 years ago)
Document Number: L13000031679
FEI/EIN Number 38-3900503

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

Address: 9550 Regency Square Blvd, Suite 500, Jacksonville, FL, 32225-8169, US
Mail Address: 3850 N. CAUSEWAY BLVD., METAIRIE, LA, 70002, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CENTRAL CREDIT SERVICES LLC, MISSISSIPPI 1019826 MISSISSIPPI
Headquarter of CENTRAL CREDIT SERVICES LLC, RHODE ISLAND 000799128 RHODE ISLAND
Headquarter of CENTRAL CREDIT SERVICES LLC, ALABAMA 000-269-868 ALABAMA
Headquarter of CENTRAL CREDIT SERVICES LLC, MINNESOTA a96f912f-17ac-e211-82ac-001ec94ffe7f MINNESOTA
Headquarter of CENTRAL CREDIT SERVICES LLC, ILLINOIS LLC_04300386 ILLINOIS

Key Officers & Management

Name Role Address
BARRIST MICHAEL J Manager 50 West Skippack Pike, Ambler, PA, 19002
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
MERGER 2018-08-20 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M17000003761. MERGER NUMBER 900000184769
CHANGE OF MAILING ADDRESS 2018-02-01 9550 Regency Square Blvd, Suite 500, Jacksonville, FL 32225-8169 -
LC STMNT OF RA/RO CHG 2014-11-04 - -
REGISTERED AGENT NAME CHANGED 2014-11-04 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-11-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 9550 Regency Square Blvd, Suite 500, Jacksonville, FL 32225-8169 -

Documents

Name Date
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
CORLCRACHG 2014-11-04
ANNUAL REPORT 2014-04-24
Florida Limited Liability 2013-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State