Search icon

CPCH PROPERTIES, LLC - Florida Company Profile

Company Details

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

CPCH 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: 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: 11 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2013 (12 years ago)
Document Number: L06000088963
FEI/EIN Number 20-5606411

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

Address: 4599 ORTEGA ISLAND DR N, JACKSONVILLE, FL, 32210, US
Mail Address: 4599 ORTEGA ISLAND DR N, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER CRAIG C Manager 4599 ORTEGA ISLAND DR N, JACKSONVILLE, FL, 32210
Walker Jr. Craig C Vice President 4599 Ortega Island Drive N, Jacksonville, FL, 32210
Walker Hunter C Treasurer 4599 Ortega Island Drive N, Jacksonville, FL, 32210
Walker Cameron P Secretary 4599 Ortega Island Drive N, Jacksonville, FL, 32210
WALKER CRAIG C Agent 4599 ORTEGA ISLAND DR N, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-17 WALKER, CRAIG C. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 4599 ORTEGA ISLAND DR N, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-14 4599 ORTEGA ISLAND DR N, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2018-12-14 4599 ORTEGA ISLAND DR N, JACKSONVILLE, FL 32210 -
REINSTATEMENT 2013-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State