Entity Name: | CCSL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CCSL, 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. |
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: | 27 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2022 (2 years ago) |
Document Number: | L15000055255 |
FEI/EIN Number |
853043396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3788 HAROLD AVE, FORT MYERS, FL, 33901, US |
Mail Address: | 3788 HAROLD AVE, FORT MYERS, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Williams Gentry | Director | 820 Grant Ave, Pascagoula, MS, 39567 |
Williams Gentry | Vice President | 820 Grant Ave, Pascagoula, MS, 39567 |
PATRICK JOHN | Director | 3788 HAROLD DR, FORT MYERS, FL, 33901 |
Strickland Morris | Director | 6819 Washington Ave, Ocean Springs, MS, 39564 |
Strickland Morris | President | 6819 Washington Ave, Ocean Springs, MS, 39564 |
patrick john | Secretary | 3788 HAROLD AVE, FORT MYERS, FL, 33901 |
Kelley Craig I | Agent | 1665 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-20 | 3788 HAROLD AVE, FORT MYERS, FL 33901 | - |
REINSTATEMENT | 2022-10-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-05 | 1665 Palm Beach Lakes Blvd., Suite 1000, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-05 | Kelley, Craig I | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-04 | 3788 HAROLD AVE, FORT MYERS, FL 33901 | - |
LC AMENDMENT | 2018-08-07 | - | - |
LC AMENDMENT | 2018-06-22 | - | - |
LC AMENDMENT | 2016-10-07 | - | - |
LC AMENDMENT | 2016-10-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-20 |
REINSTATEMENT | 2022-10-05 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-02-04 |
LC Amendment | 2018-08-07 |
LC Amendment | 2018-06-22 |
ANNUAL REPORT | 2018-02-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State