Search icon

CCS CLAIMS LLC - Florida Company Profile

Company Details

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

CCS CLAIMS 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: 21 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Jan 2020 (5 years ago)
Document Number: L17000259871
FEI/EIN Number 84-4115032

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

Address: 6600 SW 114th St, Pinecrest, FL, 33156, US
Mail Address: 6600 SW 114th St, Pinecrest, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARSON ROBERT Manager 16614 SEDONA DE AVILA, TAMPA, FL, 33613
Miraglia Michael Mgr 6600 SW 114th St, Pinecrest, FL, 33156
Miraglia Michael Agent 6600 SW 114th St, Pinecrest, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 6600 SW 114th St, Pinecrest, FL 33156 -
CHANGE OF MAILING ADDRESS 2023-03-30 6600 SW 114th St, Pinecrest, FL 33156 -
REGISTERED AGENT NAME CHANGED 2023-03-30 Miraglia, Michael -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 6600 SW 114th St, Pinecrest, FL 33156 -
LC AMENDMENT AND NAME CHANGE 2020-01-27 CSC CLAIMS LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-20
LC Amendment and Name Change 2020-01-27
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-09
Florida Limited Liability 2017-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6495878503 2021-03-03 0455 PPP 1811 N Belcher Rd Ste I2, Clearwater, FL, 33765-1433
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15300
Loan Approval Amount (current) 15300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33765-1433
Project Congressional District FL-13
Number of Employees 4
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15374.38
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State