Entity Name: | C.C.R. MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Dec 2016 (8 years ago) |
Date of dissolution: | 19 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2020 (4 years ago) |
Document Number: | L16000230924 |
FEI/EIN Number | 81-5042149 |
Address: | 10231 Glennfield ct, JACKSONVILLE, FL, 32221, US |
Mail Address: | 10231 Glennfield ct, JACKSONVILLE, FL, 32221, US |
ZIP code: | 32221 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORTIER SEBASTIEN | Agent | 10231 Glennfield ct, JACKSONVILLE, FL, 32221 |
Name | Role | Address |
---|---|---|
FORTIER SEBASTIEN | Manager | 10231 Glennfield ct, jacksonville, FL, 32221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-19 | 10231 Glennfield ct, JACKSONVILLE, FL 32221 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-19 | 10231 Glennfield ct, JACKSONVILLE, FL 32221 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-19 | 10231 Glennfield ct, JACKSONVILLE, FL 32221 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-19 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-02 |
Florida Limited Liability | 2016-12-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State