Entity Name: | CCI CONSTRUCTION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 25 Jul 2012 (13 years ago) |
Branch of: | CCI CONSTRUCTION SERVICES, LLC, ALASKA (Company Number 10004880) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 11 Feb 2022 (3 years ago) |
Document Number: | M12000004221 |
FEI/EIN Number |
455324245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1845 E John Sims Pkwy, Niceville, FL, 32578, US |
Mail Address: | 111 W. 16TH AVENUE, STE. 201, ANCHORAGE, AK, 99501 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | ALASKA |
Name | Role | Address |
---|---|---|
BRISTOL BAY CONSTRUCTION HOLDINGS LLC | Member | - |
Morrison John D | President | 1845 E John Sims Pkwy, Niceville, FL, 32578 |
Kelley Adam | Chief Financial Officer | 1845 E John Sims Pkwy, Niceville, FL, 32578 |
George Curtis | Vice President | 1845 E John Sims Pkwy, Niceville, FL, 32578 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-12-18 | 1845 E John Sims Pkwy, Niceville, FL 32578 | - |
LC STMNT OF RA/RO CHG | 2022-02-11 | - | - |
CHANGE OF MAILING ADDRESS | 2022-02-11 | 1845 E John Sims Pkwy, Niceville, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-11 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC STMNT OF RA/RO CHG | 2014-12-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
AMENDED ANNUAL REPORT | 2023-12-18 |
ANNUAL REPORT | 2023-04-25 |
CORLCRACHG | 2022-02-11 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State