Entity Name: | CEDAR POINT MANAGERS GP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CEDAR POINT MANAGERS GP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 05 Mar 2002 (23 years ago) |
Date of dissolution: | 30 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jun 2020 (5 years ago) |
Document Number: | L02000005226 |
FEI/EIN Number |
48-1303146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 247 N. Westmonte Dr, Altamonte Springs, FL, 32714, US |
Mail Address: | 247 N. Westmonte Dr, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Picerne Robert M | Member | 247 N. Westmonte Dr, Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 | - | - |
CHANGE OF MAILING ADDRESS | 2020-05-21 | 247 N. Westmonte Dr, Altamonte Springs, FL 32714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-21 | 247 N. Westmonte Dr, Altamonte Springs, FL 32714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2011-12-22 | C T CORPORATION SYSTEM | - |
LC NAME CHANGE | 2007-12-14 | CEDAR POINT MANAGERS GP, LLC | - |
REINSTATEMENT | 2007-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State