Entity Name: | CC 2015 N WICKHAM RD MELBOURNE FL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CC 2015 N WICKHAM RD MELBOURNE FL 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. |
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: | 15 May 2017 (8 years ago) |
Date of dissolution: | 14 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Mar 2024 (a year ago) |
Document Number: | L17000107983 |
FEI/EIN Number |
821590624
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 66 West Flagler Street, Miami, FL, 33130, US |
Mail Address: | 66 West Flagler Street, Miami, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SURRENTINI JULIETA | Manager | 8365 NW 115th COURT, Doral, FL, 33178 |
SURRENTINI JULIETA | Agent | 8365 NW 115th COURT, Doral, FL, 33178 |
RUSANZ INVESTMENT LLC | Manager | 79 SW 12th St, Miami, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000122008 | JSRI | EXPIRED | 2019-11-13 | 2024-12-31 | - | 777 SW 37TH AVE, 5 FLOOR, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-15 | 8365 NW 115th COURT, Doral, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-15 | 66 West Flagler Street, Suite 900, Miami, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2021-04-15 | 66 West Flagler Street, Suite 900, Miami, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-15 | SURRENTINI, JULIETA | - |
LC AMENDMENT | 2019-07-18 | - | - |
LC AMENDMENT | 2017-07-31 | - | - |
LC AMENDMENT | 2017-07-17 | - | - |
LC AMENDMENT | 2017-06-21 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-14 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-23 |
LC Amendment | 2019-07-18 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-23 |
LC Amendment | 2017-07-31 |
LC Amendment | 2017-07-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State