Search icon

CPR MARKETING PARTNERS, LLC

Company Details

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

Agent

Name Role Address
RAMEY CHRISTOPHER P Agent 3303 NE Holly Creek Drive, jensen beach, FL, 34957

Manager

Name Role Address
RAMEY CHRISTOPHER P Manager 3303 NE HOLLY CREEK DRIVE, JENSEN BEACH, FL, 34957

Authorized Representative

Name Role Address
Ramey Dolores E Authorized Representative 3303 NE Holly Creek Drive, jensen beach, FL, 34957

Fictitious Names

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

Events

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

Documents

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