Entity Name: | @CCESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 21 Jun 2001 (24 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | M01000001401 |
FEI/EIN Number |
593720239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3959 VAN DYKE ROAD, SUITE 201, LUTZ, FL, 33558 |
Mail Address: | 3959 VAN DYKE ROAD, SUITE 201, LUTZ, FL, 33558 |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
SHERRILL DEREK T | Manager | 18608 CHEMILLE DRIVE, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 2005-03-31 | 3959 VAN DYKE ROAD, SUITE 201, LUTZ, FL 33558 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-30 | 3959 VAN DYKE ROAD, SUITE 201, LUTZ, FL 33558 | - |
REGISTERED AGENT NAME CHANGED | 2002-06-06 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-06-06 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000318908 | ACTIVE | 1000000462482 | HILLSBOROU | 2013-01-30 | 2033-02-06 | $ 1,320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000264920 | ACTIVE | 1000000462483 | HILLSBOROU | 2013-01-25 | 2033-01-30 | $ 395.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-03-31 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-04-30 |
Reg. Agent Change | 2002-06-06 |
ANNUAL REPORT | 2002-01-23 |
Foreign Limited | 2001-06-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State