Search icon

CC ANDERSON LLC - Florida Company Profile

Company Details

Entity Name: CC ANDERSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CC ANDERSON 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: 25 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: L18000155029
FEI/EIN Number 83-1029509

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

Address: 6002 N 50th Street, TAMPA, FL, 33610, US
Mail Address: 6002 N 50th Street, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON CARL R Manager 6002 N 50th Street, TAMPA, FL, 33610
ANDERSON CARL Agent 6002 N 50th Street, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000156316 CC ANDERSON FENCE ACTIVE 2021-11-23 2026-12-31 - 6901 HALIFAX RIVER DR, APT 202, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 6002 N 50th Street, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 6002 N 50th Street, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2024-05-01 6002 N 50th Street, TAMPA, FL 33610 -
REINSTATEMENT 2023-04-26 - -
REGISTERED AGENT NAME CHANGED 2023-04-26 ANDERSON, CARL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-04-26
REINSTATEMENT 2021-10-26
REINSTATEMENT 2020-06-08
Florida Limited Liability 2018-06-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State