Entity Name: | CPP PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CPP 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. |
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: | 21 Nov 2006 (18 years ago) |
Document Number: | L06000112796 |
FEI/EIN Number |
205729710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 495 Peninsula Drive, Fort Pierce, FL, 34946, US |
Mail Address: | 495 Peninsula Drive, Fort Pierce, FL, 34946, US |
ZIP code: | 34946 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ONEY BLAINE E | Manager | 495 Peninsula Drive, Fort Pierce, FL, 34946 |
ONEY BLAINE | Agent | 495 Peninsula Drive, Fort Pierce, FL, 34946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 495 Peninsula Drive, Fort Pierce, FL 34946 | - |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 495 Peninsula Drive, Fort Pierce, FL 34946 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 495 Peninsula Drive, Fort Pierce, FL 34946 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000650194 | TERMINATED | 1000000761978 | ORANGE | 2017-11-10 | 2037-11-29 | $ 1,043.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State