Entity Name: | COMMUNITY CAPITAL DESIGN & METRICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 May 2018 (7 years ago) |
Date of dissolution: | 22 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Dec 2021 (3 years ago) |
Document Number: | L18000112090 |
FEI/EIN Number | 82-5424312 |
Address: | 10140 Authors Way, Orlando, FL, 32832, US |
Mail Address: | 10140 Authors Way, Orlando, FL, 32832, US |
ZIP code: | 32832 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thompson Brenda S | Agent | 10140 Authors Way, Orlando, FL, 32832 |
Name | Role | Address |
---|---|---|
THOMPSON BRENDA S | Manager | 10140 Authors Way, Orlando, FL, 32832 |
Name | Role | Address |
---|---|---|
PRATT MARRETT CAROLINE | Authorized Member | 352 Isle of Sky Circle, Orlando, FL, 32828 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000073134 | CONNECTED | EXPIRED | 2018-07-02 | 2023-12-31 | No data | 4903 DRAWDY COURT, SAINT CLOUD, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-08 | 10140 Authors Way, Orlando, FL 32832 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-08 | 10140 Authors Way, Orlando, FL 32832 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-08 | Thompson, Brenda S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-08 | 10140 Authors Way, Orlando, FL 32832 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-22 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-02-11 |
Florida Limited Liability | 2018-05-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State