Entity Name: | CPG CONSTRUCTION MANAGERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CPG CONSTRUCTION MANAGERS, L.L.C. 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: |
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: | 10 Jul 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L06000069299 |
FEI/EIN Number |
205274844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 E. Canton Avenue, Suite 102, Winter Park, FL, 32789, US |
Mail Address: | 200 E. Canton Avenue, Suite 102, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MISSIGMAN PAUL M | Manager | 200 E. Canton Avenue, Winter Park, FL, 32789 |
CULP W. SCOTT | Manager | 200 E. Canton Avenue, Winter Park, FL, 32789 |
Clark & Albaugh, LLP | Agent | 700 W. Morse Boulevard, Winter Park, FL, 32789 |
CPG CONSTR. NEVADA, L.L.C. A NV L.L.C. | Manager | 200 E. Canton Avenue, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-14 | Clark & Albaugh, LLP | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-08 | 200 E. Canton Avenue, Suite 102, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2013-04-08 | 200 E. Canton Avenue, Suite 102, Winter Park, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-08 | 700 W. Morse Boulevard, Suite 101, Winter Park, FL 32789 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-23 |
ADDRESS CHANGE | 2011-05-13 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State