Entity Name: | CP FINNIE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CP FINNIE 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: |
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: | 10 Apr 2006 (19 years ago) |
Document Number: | L06000037623 |
FEI/EIN Number |
571237227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7754 LAKESIDE BLVD., #465, BOCA RATON, FL, 33434 |
Mail Address: | 7754 LAKESIDE BLVD., #465, BOCA RATON, FL, 33434 |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CP FINNIE LLC, NEW YORK | 3353259 | NEW YORK |
Name | Role | Address |
---|---|---|
SLOMOVITZ MIRIAM K | Manager | 7754 LAKESIDE BLVD., BOCA RATON, FL, 33434 |
Finnie Peter L | Authorized Member | 3520 South Ocean BLvd, S Palm Beach, FL, 33480 |
SLOMOVITZ MIRIAM K | Agent | 7754 LAKESIDE BLVD., BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-28 | SLOMOVITZ, MIRIAM K. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-06 | 7754 LAKESIDE BLVD., #465, BOCA RATON, FL 33434 | - |
CHANGE OF MAILING ADDRESS | 2009-01-06 | 7754 LAKESIDE BLVD., #465, BOCA RATON, FL 33434 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-06 | 7754 LAKESIDE BLVD., #465, BOCA RATON, FL 33434 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State