Search icon

C.P.R. ELECTRIC MOTOR AND SERVICES L.L.C. - Florida Company Profile

Company Details

Entity Name: C.P.R. ELECTRIC MOTOR AND SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.P.R. ELECTRIC MOTOR AND SERVICES L.L.C. 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: 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: 18 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jun 2020 (5 years ago)
Document Number: L07000006704
FEI/EIN Number 208296432

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

Address: 1770 S.W.13TH COURT, SUITE A, POMPANO BEACH, FL, 33069, US
Mail Address: 1770 S.W.13TH COURT, SUITE A, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLSEN JAMES Managing Member 1770 S.W. 13TH COURT SUITE A, POMPANO BEACH, FL, 33069
Olsen Patricia Auth 1770 S.W. 13TH COURT SUITE A, POMPANO BEACH, FL, 33069
OLSEN JAMES Agent 899 SE 2nd Avenue, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 899 SE 2nd Avenue, Apt. 221, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2020-06-04 - -
REGISTERED AGENT NAME CHANGED 2020-06-04 OLSEN, JAMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-15 1770 S.W.13TH COURT, SUITE A, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2008-01-15 1770 S.W.13TH COURT, SUITE A, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-06
AMENDED ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2021-01-09
REINSTATEMENT 2020-06-04
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State