Entity Name: | CCC TRANSPORTATION, 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: | 04 Aug 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | M06000004345 |
FEI/EIN Number |
201771058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 509 E Highway 92, AUBURNDALE, FL, 33823, US |
Mail Address: | P.O. Box 1340, AUBURNDALE, FL, 33823, US |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
CLARK RANDALL T | Manager | 509 E. HIGHWAY 92, AUBURNDALE, FL, 33823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2017-09-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 509 E Highway 92, AUBURNDALE, FL 33823 | - |
CHANGE OF MAILING ADDRESS | 2017-04-20 | 509 E Highway 92, AUBURNDALE, FL 33823 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000412138 | TERMINATED | 1000000829363 | POLK | 2019-06-10 | 2039-06-12 | $ 1,396.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J08000098799 | TERMINATED | 1000000073651 | 7572 2208 | 2008-03-10 | 2028-03-26 | $ 1,335.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
Name | Date |
---|---|
Reg. Agent Resignation | 2025-01-10 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-04-16 |
LC Amendment | 2017-09-01 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
335291787 | 0418800 | 2012-07-17 | 814 SW 177TH AVENUE, MIAMI, FL, 33194 | |||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State