Search icon

CCI-SOUTH FT. MYERS, LLC

Company Details

Entity Name: CCI-SOUTH FT. MYERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Dec 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Sep 2015 (9 years ago)
Document Number: L14000194533
FEI/EIN Number 813322242
Address: 8050 TRAIL BOULEVARD, NAPLES, FL, 34108, US
Mail Address: 8050 TRAIL BOULEVARD, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Kassolis Jonathan DEsq. LL Agent 8050 TRAIL BOULEVARD, NAPLES, FL, 34108

Manager

Name Role Address
LYONS ROBERT Manager 8050 TRAIL BOULEVARD, NAPLES, FL, 34108

Authorized Person

Name Role Address
KASSOLIS JONATHAN D Authorized Person 8050 TRAIL BOULEVARD, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000145485 TIDE CLEANERS ACTIVE 2024-12-02 2029-12-31 No data 6646 WILLOW PARK DR #2, NAPLES, FL, 34109
G19000087995 TIDE DRY CLEANERS EXPIRED 2019-08-20 2024-12-31 No data 8050 TRAIL BLVD, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 8050 TRAIL BOULEVARD, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2017-04-25 Kassolis, Jonathan D, Esq. LLM No data
LC NAME CHANGE 2015-09-21 CCI-SOUTH FT. MYERS, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28
LC Name Change 2015-09-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State