Search icon

CCI-ESTERO, LLC - Florida Company Profile

Company Details

Entity Name: CCI-ESTERO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CCI-ESTERO, 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: 27 Aug 2019 (6 years ago)
Document Number: L19000218572
FEI/EIN Number APPLIED FOR

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

Address: 6646 WILLOW PARK DRIVE, SUITE 1, NAPLES, FL, 34109, US
Mail Address: 6646 WILLOW PARK DRIVE, SUITE 1, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASSOLIS JONATHAN Manager 6646 WILLOW PARK DRIVE, NAPLES, FL, 34109
LYONS ROBERT Manager 6646 WILLOW PARK DRIVE, NAPLES, FL, 34109
KASSOLIS JONATHAN Agent 6646 WILLOW PARK DRIVE, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000028956 TIDE CLEANERS ACTIVE 2025-02-26 2030-12-31 - 6646 WILLOW PARK DR #2, NAPLES, FL, 34109
G24000145454 TIDE CLEANERS ACTIVE 2024-12-02 2029-12-31 - 6646 WILLOW PARK DR #2, NAPLES, FL, 34120
G20000018853 TIDE DRY CLEANERS ACTIVE 2020-02-11 2025-12-31 - 6646 WILLOW PARK DRIVE, SUITE 1, NAPLES, FL, 34109

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000065193 ACTIVE 1000000941682 LEE 2023-01-23 2033-02-15 $ 423.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
Florida Limited Liability 2019-08-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State