Search icon

CCS JETS, LLC - Florida Company Profile

Company Details

Entity Name: CCS JETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCS JETS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000129006
FEI/EIN Number APPLIED FOR

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

Address: 14200 NW 42nd Ave, Opa Locka, FL, 33054, US
Mail Address: 14200 42nd Ave, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Candreva William Director 7050 Islegrove Place, Boca Raton, FL, 33433
Winer Matthew T Manager 4397 N MICHIGAN AVE, MIAMI BEACH FL 33140, FL, 33140
CANDREVA WILLIAM Agent 7050 Islegrove Place, Boca Raton, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000080591 CUSTOM CHARTER SOLUTIONS EXPIRED 2015-08-04 2020-12-31 - 8101 BISCAYNE BLVD, SUITE 609, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-17 14200 NW 42nd Ave, Suite 924, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2020-09-17 14200 NW 42nd Ave, Suite 924, Opa Locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 7050 Islegrove Place, Boca Raton, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-09-23
AMENDED ANNUAL REPORT 2021-10-21
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State