Search icon

CPB HILLTOP, LLC - Florida Company Profile

Company Details

Entity Name: CPB HILLTOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CPB HILLTOP, 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: 12 Jun 2007 (18 years ago)
Date of dissolution: 28 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2024 (4 months ago)
Document Number: L07000061845
FEI/EIN Number 260324718

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

Address: 18981 US Highway 441, Unit 357, Mount Dora, FL, 32757, US
Mail Address: 18981 US Highway 441, Unit 357, Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JERRY P Secretary 18981 US Highway 441, Mount Dora, FL, 32757
BROWN THOMAS H Manager 18981 US Highway 441, Mount Dora, FL, 32757
BROWN WILLIAM A Manager 18981 US Highway 441, Mount Dora, FL, 32757
BROWN THOMAS H Agent 18981 US Highway 441, Mount Dora, FL, 32757

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-18 18981 US Highway 441, Unit 357, Mount Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2017-03-18 18981 US Highway 441, Unit 357, Mount Dora, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-18 18981 US Highway 441, Unit 357, Mount Dora, FL 32757 -
CANCEL ADM DISS/REV 2008-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-28
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State