Search icon

CC'S PROPERTY MAINTENANCE LLC - Florida Company Profile

Company Details

Entity Name: CC'S PROPERTY MAINTENANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CC'S PROPERTY MAINTENANCE 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 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2015 (10 years ago)
Document Number: L13000048574
FEI/EIN Number APPLIED FOR

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

Address: 379 6TH ST., ATLANTIC BEACH, FL, 32233, US
Mail Address: 379 6TH ST., ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT CODDINGTON CHRISTOPHER Managing Member 379 6TH ST., ATLANTIC BEACH, FL, 32233
CODDINGTON CHRISTOPHER Agent 379 6TH ST, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-06-01 379 6TH ST., ATLANTIC BEACH, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 379 6TH ST., ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2024-06-01 379 6TH ST., ATLANTIC BEACH, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 379 6TH ST., ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 2015-06-25 CODDINGTON, CHRISTOPHER -
REINSTATEMENT 2015-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-06-25

Date of last update: 02 May 2025

Sources: Florida Department of State