Search icon

CP & CG, LLC - Florida Company Profile

Company Details

Entity Name: CP & CG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CP & CG, 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: 13 Apr 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000038798
FEI/EIN Number NOT APPLICABLE

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

Address: 13 Angelfish Cay Drive, SUITE 1, Key Largo, FL, 33037, US
Mail Address: 13 Angelfish Cay Drive, SUITE 1, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSIDY KEVIN J Managing Member 13 Angelfish Cay Drive, Key Largo, FL, 33037
JUSTICE PATRICIA E Manager 6204 Waterloo Rd, Columbia, MD, 210453102
BAILEY LISA A Agent 13 ANGELFISH CAY DRIVE, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 13 Angelfish Cay Drive, SUITE 1, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2019-03-26 13 Angelfish Cay Drive, SUITE 1, Key Largo, FL 33037 -
REGISTERED AGENT NAME CHANGED 2012-02-07 BAILEY, LISA A -
CANCEL ADM DISS/REV 2010-03-16 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-16 13 ANGELFISH CAY DRIVE, KEY LARGO, FL 33037 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State