Search icon

CPC PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CPC PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CPC PROPERTIES, 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: 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: 30 Dec 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000000068
FEI/EIN Number 861159533

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

Address: 17739 ESPIRIT DR., TAMPA, FL, 33647, US
Mail Address: 17739 ESPIRIT DR., TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
USA-RA LLC Agent -
CREEDICAN DANIEL M Managing Member 17739 ESPRIT DR., TAMPA, FL, 33647
CREEDICAN JENNIFER M Managing Member 17739 ESPRIT DR., TAMPA, FL, 33647
PERKINS SAMUAL Managing Member 76379 DEERWOOD DRIVE, YULEE, FL, 32097
CREEDICAN MATTHEW A Managing Member 18621 RIVER WOODS DR., BEND, OR, 97702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2010-04-20 17739 ESPIRIT DR., TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2010-02-12 USA-RA LLC -
REGISTERED AGENT ADDRESS CHANGED 2010-02-12 841 PRUDENTIAL DRIVE, 12TH FL, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-08-01
ANNUAL REPORT 2014-08-31
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-20
Reg. Agent Change 2010-02-12
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State