Search icon

COMMERCIAL CAPITAL US LLC - Florida Company Profile

Company Details

Entity Name: COMMERCIAL CAPITAL US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMERCIAL CAPITAL US 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: 04 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 May 2015 (10 years ago)
Document Number: L14000121486
FEI/EIN Number 47-3254701

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

Address: 111 North Belcher Road, Clearwater, FL, 33765, US
Mail Address: P.O. Box 212, Oldsmar, FL, 33677, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS ELIAS Auth 981 WICKS DRIVE, PALM HARBOR, FL, 34684
JOSEPH FOY Auth P.O. Box 212, Oldsmar, FL, 336770212
CAMPOS ELIAS Manager 981 WICKS DRIVE, PALM HARBOR, FL, 34684
BAKKALAPULO LAW FIRM Agent 111 North Belcher Road, Clearwater, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-19 111 North Belcher Road, Suite 201, Clearwater, FL 33765 -
CHANGE OF MAILING ADDRESS 2023-02-19 111 North Belcher Road, Suite 201, Clearwater, FL 33765 -
LC AMENDMENT 2015-05-01 - -
REGISTERED AGENT NAME CHANGED 2015-05-01 BAKKALAPULO LAW FIRM -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 111 North Belcher Road, # 201, Clearwater, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State