Search icon

CC'S SOUTHERN CHARM, LLC - Florida Company Profile

Company Details

Entity Name: CC'S SOUTHERN CHARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CC'S SOUTHERN CHARM, 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: 30 May 2014 (11 years ago)
Document Number: L14000087148
FEI/EIN Number 47-0980080

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

Address: 10 So. Main Street, Brooksville, FL, 34601, US
Mail Address: 22349 Croom Road, Brooksville, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEVES CATHERINE Manager 22349 CROOM RD., BROOKSVILLE, FL, 34601
reeves catherine a Agent 22349 Croom Road, BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000076610 THE BISTRO TOO INVERNESS ACTIVE 2022-06-25 2027-12-31 - 22349 CROOM RD, BROOKSVILLE, FL, 34601
G20000081319 THE BISTRO ACTIVE 2020-07-11 2025-12-31 - 22349 CROOM RD, BROOKSVILLE, FL, 34601
G14000074956 RISING SUN BISTRO & MARKET EXPIRED 2014-07-20 2019-12-31 - 10 S MAIN STREET, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-28 reeves, catherine anne -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 22349 Croom Road, BROOKSVILLE, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 10 So. Main Street, Brooksville, FL 34601 -
CHANGE OF MAILING ADDRESS 2015-04-15 10 So. Main Street, Brooksville, FL 34601 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000005781 TERMINATED 1000000852189 HERNANDO 2019-12-19 2040-01-02 $ 301.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000650356 TERMINATED 1000000840413 HERNANDO 2019-09-18 2039-10-02 $ 322.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State