Search icon

CP MANAGEMENT COMPANY LLC - Florida Company Profile

Company Details

Entity Name: CP MANAGEMENT COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CP MANAGEMENT COMPANY 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 21 Sep 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 May 2021 (4 years ago)
Document Number: L05000092868
FEI/EIN Number 20-3530234

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 5355 Town Center Road, STE 350, Boca Raton, FL, 33486, US
Address: 5355 TOWN CENTER ROAD,, SUITE 350, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bianco Angelo Managing Member 5355 TOWN CENTER ROAD,, BOCA RATON, FL, 33486
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-03-28 - -
LC STMNT OF RA/RO CHG 2025-02-17 - -
LC NAME CHANGE 2021-05-13 CP MANAGEMENT COMPANY LLC -
CHANGE OF MAILING ADDRESS 2019-03-13 5355 TOWN CENTER ROAD,, SUITE 350, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-10 5355 TOWN CENTER ROAD,, SUITE 350, BOCA RATON, FL 33486 -
LC STMNT OF RA/RO CHG 2016-10-05 - -
REGISTERED AGENT NAME CHANGED 2016-10-05 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-10-05 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2005-09-22 CROCKER PARTNERS MANAGEMENT COMPANY LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-27
LC Name Change 2021-05-13
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-14
CORLCRACHG 2016-10-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State