Entity Name: | CBP CAPITAL PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CBP CAPITAL PARTNERS 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: | 20 Dec 2006 (18 years ago) |
Date of dissolution: | 14 Jun 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jun 2023 (2 years ago) |
Document Number: | L06000120962 |
FEI/EIN Number |
208477429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 208 Jefferson Ave, Miami Beach, FL, 33139, US |
Mail Address: | 208 Jefferson Ave, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WACHS JESSE | Managing Member | 208 Jefferson Ave, MIAMI BEACH, FL, 33139 |
DE ANGELO DAVID | Managing Member | 1510 BAY RD. APT. 303, MIAMI BEACH, FL, 33139 |
EACHUS CHRISTOPHER | Managing Member | 1510 BAY RD. APT. 303, MIAMI BEACH, FL, 33139 |
SNELL TODD | Managing Member | 1510 BAY RD. APT. 303, MIAMI BEACH, FL, 33139 |
WACHS JESSE | Agent | 208 Jefferson Avue, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-06-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-13 | 208 Jefferson Ave, 115, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2015-01-13 | 208 Jefferson Ave, 115, Miami Beach, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-13 | 208 Jefferson Avue, 115, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-06-14 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State