Search icon

CP&S, LLC

Company Details

Entity Name: CP&S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2011 (13 years ago)
Document Number: L05000113794
FEI/EIN Number 20-3924069
Address: 110 Cumberland Park Drive, Ste 112, St. Augustine, FL 32095
Mail Address: 110 Cumberland Park Drive, Ste 112, St. Augustine, FL 32095
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CP&S, LLC 401(K) PLAN 2023 203924069 2024-10-11 CP&S, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 323100
Sponsor’s telephone number 9048060611
Plan sponsor’s address 110 CUMBERLAND PARK DRIVE, STE 112, ST. AUGUSTINE, FL, 32095

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing JAMES E CROWLEY IV
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Pivot CPA's Agent 238 Ponte Vedra Park Drive, 201, PONTE VEDRA BEACH, FL 32082

Managing Member

Name Role Address
CROWLEY, JAMES CIV Managing Member 3145 La Reserve Drive, PONTE VEDRA, FL 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-31 Pivot CPA's No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 238 Ponte Vedra Park Drive, 201, PONTE VEDRA BEACH, FL 32082 No data
CHANGE OF MAILING ADDRESS 2022-01-25 110 Cumberland Park Drive, Ste 112, St. Augustine, FL 32095 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 110 Cumberland Park Drive, Ste 112, St. Augustine, FL 32095 No data
REINSTATEMENT 2011-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-20

Date of last update: 28 Jan 2025

Sources: Florida Department of State