Entity Name: | CPP FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CPP FLORIDA, 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: | 14 Jul 2003 (22 years ago) |
Date of dissolution: | 04 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Feb 2019 (6 years ago) |
Document Number: | L03000025626 |
FEI/EIN Number |
161676003
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 HIGHWAY 169 SOUTH, SUITE 110, SAINT LOUIS PARK, MN, 55426, US |
Mail Address: | 400 HIGHWAY 169 SOUTH, SUITE 110, SAINT LOUIS PARK, MN, 55426, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENBERG NORMAN | Manager | 400 HIGHWAY 169 SOUTH, SAINT LOUIS PARK, MN, 55426 |
HOLLANDER STUART | Manager | 59 MAIDEN LANE, 43RD FLOOR, NEW YORK, NY, 10038 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 400 HIGHWAY 169 SOUTH, SUITE 110, SAINT LOUIS PARK, MN 55426 | - |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 400 HIGHWAY 169 SOUTH, SUITE 110, SAINT LOUIS PARK, MN 55426 | - |
LC STMNT OF RA/RO CHG | 2016-04-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-04 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-13 |
CORLCRACHG | 2016-04-14 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State