Search icon

CP CUMBERLAND MEMBER LLC - Florida Company Profile

Company Details

Entity Name: CP CUMBERLAND MEMBER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CP CUMBERLAND MEMBER 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: 22 Sep 2006 (18 years ago)
Date of dissolution: 28 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: L06000093141
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 5355 Town Center Road, STE 350, Boca Raton, FL, 33486, US
Address: 5355 TOWN CENTER ROAD,, SUITE 350, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
CP CUMBERLAND PARTNERS LLC Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-28 - -
CHANGE OF MAILING ADDRESS 2019-03-14 5355 TOWN CENTER ROAD,, SUITE 350, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-09 5355 TOWN CENTER ROAD,, SUITE 350, BOCA RATON, FL 33486 -
LC STMNT OF RA/RO CHG 2017-03-31 - -
REGISTERED AGENT NAME CHANGED 2017-03-31 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-28
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-02
CORLCRACHG 2017-03-31
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State