Search icon

CCMP LLC - Florida Company Profile

Company Details

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

CCMP 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: 02 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2017 (7 years ago)
Document Number: L15000201311
FEI/EIN Number 81-1171135

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

Address: 3373 Gulf Breeze Parkway, GULF BREEZE, FL, 32563, US
Mail Address: 3373 Gulf Breeze Parkway, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOYLE CHRISTOPHER Manager 7644 San Ramon Drive, Milton, Fl, 32583
DEPASQUALE MICHAEL R Authorized Member 8193 SIERRA STREET, NAVARRE, FL, 32566
DOYLE CHRISTOPHER Agent 3373 GULF BREEZE PKWY, GULF BREEZE, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000001068 PINCH A PENNY POOL PATIO AND SPA ACTIVE 2017-01-04 2027-12-31 - 3307 GULF BREEZE PKWY, GULF BREEZE, FL, 32563--335
G16000007883 PINCH A PENNY POOLS #119 ACTIVE 2016-01-21 2026-12-31 - 3307 GULF BREEZE PKWY., GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 3373 GULF BREEZE PKWY, GULF BREEZE, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-27 3373 Gulf Breeze Parkway, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2022-12-27 3373 Gulf Breeze Parkway, GULF BREEZE, FL 32563 -
LC AMENDMENT 2017-10-04 - -
REGISTERED AGENT NAME CHANGED 2017-10-04 DOYLE, CHRISTOPHER -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-02
LC Amendment 2017-10-04
ANNUAL REPORT 2017-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State