Search icon

CBP CAPITAL PARTNERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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