Entity Name: | CCC ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Nov 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L14000181994 |
FEI/EIN Number | 32-0454693 |
Address: | 4136 NW 16th Blvd, GAINESVILLE, FL, 32605, US |
Mail Address: | PO BOX 358137-8137, GAINESVILLE, FL, 32635, US |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDERSON KELLY | Agent | 4136 NW 16th Blvd, GAINESVILLE, FL, 32605 |
Name | Role | Address |
---|---|---|
HENDERSON KELLY | Manager | 6308 SW 35TH WAY, GAINESVILLE, 32608 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000000885 | KITCHEN & SPICE AND OTHER THINGS NICE | EXPIRED | 2015-01-05 | 2020-12-31 | No data | 4136 NW 16TH AVE, GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-04-28 | 4136 NW 16th Blvd, GAINESVILLE, FL 32605 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 4136 NW 16th Blvd, GAINESVILLE, FL 32605 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 4136 NW 16th Blvd, GAINESVILLE, FL 32605 | No data |
LC DISSOCIATION MEM | 2017-04-12 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000635771 | ACTIVE | 1000000796341 | ALACHUA | 2018-09-04 | 2038-09-12 | $ 5,309.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-30 |
CORLCDSMEM | 2017-04-12 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-05-12 |
Florida Limited Liability | 2014-11-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State