Search icon

CCG ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: CCG ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCG ENTERPRISES 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: 10 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jun 2017 (8 years ago)
Document Number: L15000190887
FEI/EIN Number 37-1797583

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

Address: 7524 North Clark ave, tampa, FL, 33614, US
Mail Address: 7524 North Clark ave, tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aguiar Miguel Auth 7524 North Clark ave, tampa, FL, 33614
aguiar Miguel Agent 7524 North Clark ave, tampa, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 7524 North Clark ave, tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2024-02-13 7524 North Clark ave, tampa, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 7524 North Clark ave, tampa, FL 33614 -
REGISTERED AGENT NAME CHANGED 2023-05-11 aguiar, Miguel -
LC AMENDMENT 2017-06-23 - -
LC AMENDMENT 2016-10-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000202515 TERMINATED 1000000782890 HILLSBOROU 2018-05-21 2028-05-23 $ 1,618.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-06
LC Amendment 2017-06-23
ANNUAL REPORT 2017-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State