Entity Name: | COMMERCIAL PROPERTY ANALYSTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMMERCIAL PROPERTY ANALYSTS, 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. |
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: | 26 Sep 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000094371 |
FEI/EIN Number |
205612757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6901 Okeechobee Blvd, WEST PALM BEACH, FL, 33411, US |
Mail Address: | 6901 Okeechobee Blvd, WEST PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFREY F. BERIN, P.A. | Agent | - |
BOAN JOSEPH M | Managing Member | 6901 Okeechobee Blvd, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-12 | 6901 Okeechobee Blvd, Suite D5-K13, WEST PALM BEACH, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2015-02-12 | 6901 Okeechobee Blvd, Suite D5-K13, WEST PALM BEACH, FL 33411 | - |
REINSTATEMENT | 2012-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-11-16 | 1110 NORTH OLIVE AVENUE, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2009-11-16 | JEFFREY F. BERIN, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State