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. |
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 |
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 |
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 |
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 | - |
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