Entity Name: | CP CAPITAL GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CP CAPITAL GROUP, 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: | 18 Sep 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L02000024314 |
FEI/EIN Number |
061653589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11301 S. Dixie Highway, P. O. Box 566717, Pinecrest, FL, 33256, US |
Mail Address: | 11301 S. Dixie Highway, P. O. Box 566717, Pinecrest, FL, 33256, US |
ZIP code: | 33256 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNELL HAROLD L | Manager | 11301 S. Dixie Highway, Pinecrest, FL, 33256 |
Connell Harold | Agent | 11301 S. Dixie Highway, Pinecrest, FL, 33256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-18 | 11301 S. Dixie Highway, P. O. Box 566717, Pinecrest, FL 33256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-18 | 11301 S. Dixie Highway, P. O. Box 566717, Pinecrest, FL 33256 | - |
CHANGE OF MAILING ADDRESS | 2020-01-18 | 11301 S. Dixie Highway, P. O. Box 566717, Pinecrest, FL 33256 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-28 | Connell, Harold | - |
LC AMENDMENT | 2014-09-23 | - | - |
REINSTATEMENT | 2013-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
LC Amendment | 2014-09-23 |
ANNUAL REPORT | 2014-04-29 |
REINSTATEMENT | 2013-10-05 |
ANNUAL REPORT | 2012-04-16 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State