Search icon

CPR ADVANTAGE, "L.L.C.

Company Details

Entity Name: CPR ADVANTAGE, "L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Sep 2007 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L07000092417
FEI/EIN Number 421740100
Address: 7235 CARLTON ARMS DR., C, NEW PORT RICHEY, FL, 34653
Mail Address: 7235 CARLTON ARMS DR., C, NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SCHELL RONALD Agent 7235 CARLTON ARMS DR., NEW PORT RICHEY, FL, 34653

Manager

Name Role Address
SCHELL RONALD Manager 7235 CARLTON ARMS DR., APT C, NEW PORT RICHEY, FL, 34653
SCHELL NATALIA Manager 7235 CARLTON ARMS DR. APT. C, NEW PORT RICHEY, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000076384 SUNCOASTSTUMPGRINDING.COM EXPIRED 2011-08-01 2016-12-31 No data 7235 CARLTON ARMS DR. UNIT-C, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 7235 CARLTON ARMS DR., C, NEW PORT RICHEY, FL 34653 No data
CHANGE OF MAILING ADDRESS 2012-04-18 7235 CARLTON ARMS DR., C, NEW PORT RICHEY, FL 34653 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 7235 CARLTON ARMS DR., C, NEW PORT RICHEY, FL 34653 No data
LC AMENDMENT 2011-03-22 No data No data
REGISTERED AGENT NAME CHANGED 2008-03-22 SCHELL, RONALD No data

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-18
LC Amendment 2011-03-22
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-07-16
ANNUAL REPORT 2008-03-22
Florida Limited Liability 2007-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State