Search icon

CORPORATE COMPUTER SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CORPORATE COMPUTER SOLUTIONS, 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: 02 Oct 2009 (16 years ago)
Date of dissolution: 18 Nov 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Nov 2020 (4 years ago)
Document Number: M09000003925
FEI/EIN Number 208687603

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

Address: 2237 Twelve Oaks Way, Wesley Chapel, FL, 33544, US
Mail Address: 2237 Twelve Oaks Way, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
PINNAMANENI PRASANTH Managing Member 2237 Twelve Oaks Way, Wesley Chapel, FL, 33544
PINNAMANENI PRASANTH Agent 2237 Twelve Oaks Way, Wesley Chapel, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000103660 CCS EXPIRED 2015-10-09 2020-12-31 - 11450 N 53RD STREET, TAMPA, FL, 33617
G15000103664 CCS IT ACTIVE 2015-10-09 2025-12-31 - 2237 TWELVE OAKS WAY, UNIT 103, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CONVERSION 2020-11-18 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000369949. CONVERSION NUMBER 100000207741
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 2237 Twelve Oaks Way, Unit 103, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2018-01-12 2237 Twelve Oaks Way, Unit 103, Wesley Chapel, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 2237 Twelve Oaks Way, Unit 103, Wesley Chapel, FL 33544 -
REGISTERED AGENT NAME CHANGED 2016-01-20 PINNAMANENI, PRASANTH -
LC STMNT OF RA/RO CHG 2015-10-26 - -
LC AMENDMENT 2010-03-18 - -

Documents

Name Date
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-05-08
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State