Search icon

CCMM INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: CCMM INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCMM INTERNATIONAL 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: 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: 07 Aug 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Jul 2016 (9 years ago)
Document Number: L15000135116
FEI/EIN Number 47-4731001

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

Address: 140 S. DIXIE HWY, SUITE TH103, HOLLYWOOD, FL, 33020, US
Mail Address: 140 S. DIXIE HWY, SUITE TH103, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLYMORE CRAIG Manager 33052 OUTRIGGER COURT, SAN JUAN CAPISTRANO, CA, 92675
NAVARRO MARLENE Manager 33052 Outrigger Court, San Juan Capistrano, CA, 92675
ORDONEZ ADRIANA Agent 140 S. DIXIE HWY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 1010 S Federal Hwy, Suite 1400, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 1010 S Federal Hwy, Suite 1400, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2025-02-03 1010 S Federal Hwy, Suite 1400, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2018-01-29 ORDONEZ, ADRIANA -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 140 S. DIXIE HWY, SUITE TH103, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 140 S. DIXIE HWY, SUITE TH103, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2018-01-29 140 S. DIXIE HWY, SUITE TH103, HOLLYWOOD, FL 33020 -
LC STMNT OF RA/RO CHG 2016-07-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-26
CORLCRACHG 2016-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State