Search icon

CCJM SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CCJM SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCJM 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: 20 Sep 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000133502
FEI/EIN Number 46-3738123

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

Address: 5942 Grand Sonata Ave, Lutz, FL, 33558, US
Mail Address: 5942 Grand Sonata Ave, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGER RANDY Managing Member 6515 GRAZING LANE, ODESSA, FL, 33556
HAGER RANDY Agent 5942 Grand Sonata Ave, Lutz, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000019221 JERSEY MIKE'S SUBS EXPIRED 2014-02-24 2024-12-31 - 10051 N. DALE MABRY, SUITE 10051, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 5942 Grand Sonata Ave, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2023-02-22 5942 Grand Sonata Ave, Lutz, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 5942 Grand Sonata Ave, Lutz, FL 33558 -
LC AMENDMENT 2016-11-07 - -

Documents

Name Date
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-27
LC Amendment 2016-11-07
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5946987206 2020-04-27 0455 PPP 10051 N DALE MABRY HWY, TAMPA, FL, 33618-4409
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31600
Loan Approval Amount (current) 31600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33618-4409
Project Congressional District FL-15
Number of Employees 3
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31975.74
Forgiveness Paid Date 2021-07-13

Date of last update: 01 May 2025

Sources: Florida Department of State