Search icon

CPS PROPERTIES, LLC

Company Details

Entity Name: CPS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Oct 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L04000076140
FEI/EIN Number 201926789
Address: 9990 COCONUT ROAD, SUITE 241, BONITA SPRINGS, FL, 34134, US
Mail Address: 9990 Coconut Road, Suite 241, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
FRANK KUPIEC Agent 9990 Coconut Road, Bonita Springs, FL, 34134

Manager

Name Role Address
KUPIEC FRANK J Manager 2338 Immokalee Road, NAPLES, FL, 34110

President

Name Role Address
KUPIEC FRANK J President 2338 Immokalee Road, NAPLES, FL, 34110

Vice President

Name Role Address
KUPIEC FRANK J Vice President 2338 Immokalee Road, NAPLES, FL, 34110

Secretary

Name Role Address
KUPIEC FRANK J Secretary 2338 Immokalee Road, NAPLES, FL, 34110

Treasurer

Name Role Address
WEIMER JENNIFER Treasurer 2338 Immokalee Road, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000060200 MIDWEST PROPERTY MANAGEMENT EXPIRED 2013-06-15 2018-12-31 No data 2338 IMMOKALEE ROAD, SUITE 237, NAPLES, FL, 34110
G11000112609 K3 REAL ESTATE EXPIRED 2011-11-19 2016-12-31 No data 2338 IMMOKALEE ROAD, STE. 237, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-04-17 9990 COCONUT ROAD, SUITE 241, BONITA SPRINGS, FL 34134 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 9990 Coconut Road, Suite 241, Bonita Springs, FL 34134 No data
CHANGE OF PRINCIPAL ADDRESS 2014-12-19 9990 COCONUT ROAD, SUITE 241, BONITA SPRINGS, FL 34134 No data
REGISTERED AGENT NAME CHANGED 2010-05-03 FRANK, KUPIEC No data

Documents

Name Date
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State