Search icon

CCU, LLC

Company Details

Entity Name: CCU, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Aug 2018 (6 years ago)
Document Number: L17000262907
FEI/EIN Number 59-2629542
Address: 11945 SW 140th Terrace, Miami, FL, 33186, US
Mail Address: 11945 SW 140th Terrace, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Halley Diana T Agent 11945 SW 140th Terrace, Miami, FL, 33186

Vice President

Name Role Address
Walker Benjamin HJr. Vice President 11945 SW 140th Terrace, Miami, FL, 33186
McCOY JAMES BIII Vice President 11945 SW 140th Terrace, Miami, FL, 33186
TELFORT FRANTZ Vice President 11945 SW 140th Terrace, Miami, FL, 33186
GRUDZIECKI TERESA Jr. Vice President 11945 SW 140th Terrace, Miami, FL, 33186

Secretary

Name Role Address
GRUDZIECKI TERESA Jr. Secretary 11945 SW 140th Terrace, Miami, FL, 33186

Executive Vice President

Name Role Address
Moriarity William BIII Executive Vice President 11945 SW 140th Terrace, Miami, FL, 33186

Auth

Name Role Address
Halley Diana H Auth 11945 SW 140th Terrace, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000073071 CABLE CONNECTIONS & UTILITIES, LLC ACTIVE 2020-06-27 2025-12-31 No data 12595 SW 137TH AVE, SUITE 208, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-07 11945 SW 140th Terrace, Miami, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-07 11945 SW 140th Terrace, Miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2024-11-07 11945 SW 140th Terrace, Miami, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2024-11-07 Halley, Diana T. No data
LC AMENDMENT 2018-08-20 No data No data
LC AMENDMENT 2018-03-15 No data No data
LC AMENDED AND RESTATED ARTICLES 2018-01-31 No data No data
CONVERSION 2017-12-27 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS H81865. CONVERSION NUMBER 900000177239

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-07
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
AMENDED ANNUAL REPORT 2019-10-04
AMENDED ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2019-04-23
LC Amendment 2018-08-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State