Entity Name: | CPR MARKETING PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Feb 2007 (18 years ago) |
Document Number: | L07000016472 |
FEI/EIN Number | 770675399 |
Address: | 3303 NE Holly Creek Drive, jensen beach, FL, 34957, US |
Mail Address: | 3303 NE Holly Creek Drive, jensen beach, FL, 34957, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMEY CHRISTOPHER P | Agent | 3303 NE Holly Creek Drive, jensen beach, FL, 34957 |
Name | Role | Address |
---|---|---|
RAMEY CHRISTOPHER P | Manager | 3303 NE HOLLY CREEK DRIVE, JENSEN BEACH, FL, 34957 |
Name | Role | Address |
---|---|---|
Ramey Dolores E | Authorized Representative | 3303 NE Holly Creek Drive, jensen beach, FL, 34957 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000124947 | AFFLUENT INSIGHTS | ACTIVE | 2020-09-25 | 2025-12-31 | No data | 3303 NE HOLLY CREEK DRIVE, JENSEN BEACH, FL, 34957 |
G12000028443 | THE HOME TRUST | EXPIRED | 2012-03-22 | 2017-12-31 | No data | 1825 PONCE DE LEON BLVD. #187, CORAL GABLES, FL, 33134 |
G11000102441 | LUXURY HOME TRUST | EXPIRED | 2011-10-19 | 2016-12-31 | No data | 1825 PONCE DE LEON BLVD., #187, CORAL GABLES, FL, 33134 |
G11000101101 | THE LUXURY MARKETING COUNCIL FLORIDA | EXPIRED | 2011-10-14 | 2016-12-31 | No data | 1825 PONCE DE LEON BLVD., #17, CORAL GABLES, FL, 33134 |
G09000137865 | AFFLUENT INSIGHTS | EXPIRED | 2009-07-22 | 2014-12-31 | No data | 3121 SE DOUBLETON DRIVE, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 3303 NE Holly Creek Drive, jensen beach, FL 34957 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-28 | 3303 NE Holly Creek Drive, jensen beach, FL 34957 | No data |
CHANGE OF MAILING ADDRESS | 2022-09-28 | 3303 NE Holly Creek Drive, jensen beach, FL 34957 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-07-06 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State