Search icon

CCF FLAGLER LLC - Florida Company Profile

Company Details

Entity Name: CCF FLAGLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCF FLAGLER 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: 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: 14 Aug 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L18000194721
FEI/EIN Number APPLIED FOR

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

Address: 1112 SOUTH OCEANSIDE BOULEVARD, FLAGLER BEACH, FL, 32136, US
Mail Address: 1241 RIVERBREEZE BLVD, ORMOND BEACH, FL, 32174, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORTON CHRISTOPHER Authorized Member 1241 RIVERBREEZE BLVD., ORMOND BEACH, FL, 32174
HORTON CHRISTOPHER Agent 1241 RIVERBREEZE BLVD, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000092978 KEY WEST EATS EXPIRED 2018-08-21 2023-12-31 - 1112 S OCEANSHORE BLVD, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-05-01 1112 SOUTH OCEANSIDE BOULEVARD, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT NAME CHANGED 2019-05-01 HORTON, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1241 RIVERBREEZE BLVD, ORMOND BEACH, FL 32174 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000353074 ACTIVE 1000000866074 FLAGLER 2020-10-27 2030-11-04 $ 329.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J20000107272 ACTIVE 1000000859044 FLAGLER 2020-02-11 2040-02-19 $ 4,022.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J20000049847 ACTIVE 1000000855207 FLAGLER 2020-01-15 2040-01-22 $ 2,106.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J20000049854 ACTIVE 1000000855208 FLAGLER 2020-01-15 2030-01-22 $ 420.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State