Search icon

CC DESIGN HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CC DESIGN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CC DESIGN HOLDINGS, 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: 15 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2021 (4 years ago)
Document Number: L19000040500
FEI/EIN Number 83-3663776

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

Address: 7862 West Irlo Bronson Memorial Highway, Kissimmee, FL, 34747, US
Mail Address: 7862 West Irlo Bronson Memorial Highway, Kissimmee, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TELLES Charise Authorized Member 7862 West Irlo Bronson Memorial Highway, Kissimmee, FL, 34747
TELLES CHARise Agent 7862 West Irlo Bronson Memorial Highway, Kissimmee, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000060305 CICCIO'S ITALIAN RESTAURANT ACTIVE 2024-05-08 2029-12-31 - PO BOX 7862, WEST IRLO BRONSON MEMORIAL, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 7862 West Irlo Bronson Memorial Highway, 743, Kissimmee, FL 34747 -
CHANGE OF MAILING ADDRESS 2024-02-04 7862 West Irlo Bronson Memorial Highway, 743, Kissimmee, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 7862 West Irlo Bronson Memorial Highway, 743, Kissimmee, FL 34747 -
REINSTATEMENT 2021-05-11 - -
REGISTERED AGENT NAME CHANGED 2021-05-11 TELLES, CHARise -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-05-11
Florida Limited Liability 2019-02-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State