Entity Name: | CCL ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Apr 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 16 Feb 2016 (9 years ago) |
Document Number: | L14000065685 |
FEI/EIN Number | 47-1245809 |
Address: | 11118 Salome St, BROOKSVILLE, FL, 34614, US |
Mail Address: | 11118 Salome St, BROOKSVILLE, FL, 34614, US |
ZIP code: | 34614 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORAMAS CARLOS | Agent | 11107 Salome St, BROOKSVILLE, FL, 34614 |
Name | Role | Address |
---|---|---|
ORAMAS CARMEN J | Manager | 11107 Salome St, BROOKSVILLE, FL, 34614 |
ORAMAS CARLOS | Manager | 11107 Salome St, BROOKSVILLE, FL, 34614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-25 | 11118 Salome St, BROOKSVILLE, FL 34614 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-25 | 11118 Salome St, BROOKSVILLE, FL 34614 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 11107 Salome St, BROOKSVILLE, FL 34614 | No data |
LC NAME CHANGE | 2016-02-16 | CCL ENTERPRISES, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-15 |
LC Name Change | 2016-02-16 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State