Search icon

CCP PONCE LLC - Florida Company Profile

Company Details

Entity Name: CCP PONCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCP PONCE 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: 13 Mar 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Jun 2018 (7 years ago)
Document Number: L14000042543
FEI/EIN Number 46-5118797

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

Address: 4923 WEST CYPRESS STREET, TAMPA, FL, 33607, US
Mail Address: 4923 WEST CYPRESS STREET, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CCPF1 MANAGER, LLC Manager
CCPF1 MANAGER, LLC Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 4923 W Cypress St., TAMPA, FL 33607 -
LC STMNT OF RA/RO CHG 2018-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-29 4923 WEST CYPRESS STREET, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2018-06-29 4923 WEST CYPRESS STREET, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2015-01-08 CCPF1 Manager, LLC -

Court Cases

Title Case Number Docket Date Status
FRANCO D'AGOSTINO, et al., VS CCP PONCE, LLC 3D2018-0676 2018-04-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-63470

Parties

Name DAYCO PROPERTIES, LTD.
Role Appellant
Status Active
Name PONCE TRUST, LLC
Role Appellant
Status Active
Name FRANCO D'AGOSTINO
Role Appellant
Status Active
Representations GUSTAVO J. LAMELAS, DANIEL BUIGAS
Name CCP PONCE LLC
Role Appellee
Status Active
Representations JOHN A. ANTHONY, NICHOLAS LAFALCE
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellee’s motion for rehearing of opinion, and certification of opinion to the Florida Supreme Court is hereby denied. EMAS, C.J., and SCALES and HENDON, JJ., concur.
Docket Date 2019-06-12
Type Response
Subtype Response
Description RESPONSE ~ Appellants' Response in Opposition to Appellee's Motion for Rehearing and Certification to the Florida Supreme Court
On Behalf Of FRANCO D'AGOSTINO
Docket Date 2019-05-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants’ unopposed motion for extension of time to file a response to the appellee’s motion for rehearing and certification of opinion to the Florida Supreme Court is granted to and including June 12, 2019.
Docket Date 2019-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Appellants' Unopposed Motion for Extension of Time to File Response to Appellee's Motion for Rehearing and Certification of Opinion to the Florida Supreme Court
On Behalf Of FRANCO D'AGOSTINO
Docket Date 2019-05-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE'S MOTION FOR(A) REHEARING OF OPINION, AND (B)CERTIFICATION OF OPINION TO THE FLORIDA SUPREME COURT
On Behalf Of CCP PONCE, LLC
Docket Date 2019-05-01
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded.
Docket Date 2019-02-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-02-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CCP PONCE, LLC
Docket Date 2018-12-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-12-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FRANCO D'AGOSTINO
Docket Date 2018-12-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FRANCO D'AGOSTINO
Docket Date 2018-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ unopposed motion for an extension of time to file the reply brief is granted to and including December 10, 2018, with no further extensions allowed.
Docket Date 2018-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FRANCO D'AGOSTINO
Docket Date 2018-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-10 days to 11/10/2018
Docket Date 2018-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FRANCO D'AGOSTINO
Docket Date 2018-10-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-20 days to 10/31/18
Docket Date 2018-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FRANCO D'AGOSTINO
Docket Date 2018-09-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s September 17, 2018 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2018-09-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CCP PONCE, LLC
Docket Date 2018-09-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CCP PONCE, LLC
Docket Date 2018-09-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CCP PONCE, LLC
Docket Date 2018-09-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-6 days to 9/17/18
Docket Date 2018-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CCP PONCE, LLC
Docket Date 2018-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CCP PONCE, LLC
Docket Date 2018-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CCP PONCE, LLC
Docket Date 2018-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-13 days to 9/10/18
Docket Date 2018-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CCP PONCE, LLC
Docket Date 2018-08-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ August 14, 2018 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents contained in the appendix to the initial brief.
Docket Date 2018-08-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FRANCO D'AGOSTINO
Docket Date 2018-08-08
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of FRANCO D'AGOSTINO
Docket Date 2018-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRANCO D'AGOSTINO
Docket Date 2018-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ second motion for an extension of time to file the initial brief is granted to and including August 8, 2018.
Docket Date 2018-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FRANCO D'AGOSTINO
Docket Date 2018-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including July 18, 2018.
Docket Date 2018-06-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FRANCO D'AGOSTINO
Docket Date 2018-04-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 26, 2018.
Docket Date 2018-04-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FRANCO D'AGOSTINO
Docket Date 2018-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-11
CORLCRACHG 2018-06-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State