Search icon

CCSL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CCSL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: L15000055255
FEI/EIN Number 853043396
Address: 3788 HAROLD AVE, FORT MYERS, FL, 33901, US
Mail Address: 3788 HAROLD AVE, FORT MYERS, FL, 33901, US
ZIP code: 33901
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

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

Unique Entity ID

CAGE Code:
7WRG1
UEI Expiration Date:
2019-07-19

Business Information

Division Name:
CCSL, LLC
Activation Date:
2018-07-19
Initial Registration Date:
2017-07-20

Commercial and government entity program

CAGE number:
7WRG1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-07-20
CAGE Expiration:
2023-07-19

Contact Information

POC:
SANDY WISE

Events

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 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State