Search icon

CC & D HOLDINGS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: CC & D HOLDINGS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CC & D HOLDINGS OF FLORIDA, 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: 11 Sep 2015 (10 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L15000158936
FEI/EIN Number 55-0622896

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

Address: 2516 SW 17th Place, Cape Coral, FL, 33914, US
Mail Address: 2516 SW 17th Place, Cape Coral, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeCere TRAVIS S Manager 2516 SW 17th Place, Cape Coral, FL, 33914
Decere Kimberly Authorized Member 2516 SW 17th Place, Cape Coral, FL, 33914
MY REALTY STORY LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-26 2516 SW 17th Place, Cape Coral, FL 33914 -
CHANGE OF MAILING ADDRESS 2021-08-26 2516 SW 17th Place, Cape Coral, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-26 2516 SW 17th Place, Cape Coral, FL 33914 -
REGISTERED AGENT NAME CHANGED 2019-06-06 MY REALTY STORY LLC -
LC AMENDMENT 2019-06-06 - -
CONVERSION 2015-09-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P15000060252. CONVERSION NUMBER 700000154357

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2020-04-14
LC Amendment 2019-06-06
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State