Search icon

CCM ENERGY SOLUTIONS LLC

Company Details

Entity Name: CCM ENERGY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 09 Dec 2021 (3 years ago)
Date of dissolution: 11 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Oct 2023 (a year ago)
Document Number: L21000519661
FEI/EIN Number APPLIED FOR
Address: 601 S Harbour Island Dr, Suite 109, TAMPA, FL 33602
Mail Address: 601 S Harbour Island Dr, Suite 109, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
Cutillo, Chris Andrew Authorized Member 915 N FRANKLIN ST. #2123, TAMPA, FL 33602

Chief Executive Officer

Name Role Address
Mafera, Cole Chief Executive Officer 3430 Marlinspike Dr, Tampa, FL 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027244 SHI SOUTH ACTIVE 2022-02-20 2027-12-31 No data 915 N FRANKLIN ST UNIT 2123, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-11 No data No data
LC NAME CHANGE 2023-08-28 CCM ENERGY SOLUTIONS LLC No data
LC NAME CHANGE 2023-07-28 STRIDER SOLAR LLC No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 601 S Harbour Island Dr, Suite 109, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2023-02-28 601 S Harbour Island Dr, Suite 109, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data

Documents

Name Date
LC Name Change 2023-08-28
LC Name Change 2023-07-28
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-22
Florida Limited Liability 2021-12-09

Date of last update: 12 Feb 2025

Sources: Florida Department of State