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. |
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 |
Name | Role | Address |
---|---|---|
HAGER RANDY | Managing Member | 6515 GRAZING LANE, ODESSA, FL, 33556 |
HAGER RANDY | Agent | 5942 Grand Sonata Ave, Lutz, FL, 33558 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State