Search icon

CP DEVELOPMENT MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: CP DEVELOPMENT MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CP DEVELOPMENT MANAGEMENT, 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: 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: 08 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2014 (11 years ago)
Document Number: L06000088538
FEI/EIN Number 205517372

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

Address: 7040 Seminole Pratt Whitney Rd, Loxahatchee, FL, 33470, US
Mail Address: 7040 Seminole Pratt Whitney Rd, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARVAJAL FERNANDO Manager 7040 Seminole Pratt Whitney Rd, Loxahatchee, FL, 33470
Carvajal Isabel C Auth 7040 Seminole Pratt Whitney Rd, Loxahatchee, FL, 33470
FERNANDO CARVAJAL Agent 7040 Seminole Pratt Whitney Rd, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 7040 Seminole Pratt Whitney Rd, # 25-89, Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2022-03-03 7040 Seminole Pratt Whitney Rd, # 25-89, Loxahatchee, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 7040 Seminole Pratt Whitney Rd, # 25-89, Loxahatchee, FL 33470 -
REINSTATEMENT 2014-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
AMENDED ANNUAL REPORT 2015-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State