Search icon

CP FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CP FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CP FINANCIAL SERVICES, 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: 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: 24 Oct 2007 (18 years ago)
Document Number: L07000108018
FEI/EIN Number 261300451

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

Address: 6330 Manor Lane, MIAMI, FL, 33143, US
Mail Address: 6330 Manor Lane, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASTOR JOSE CARLOS Manager 6330 manor lane, MIAMI, FL, 33143
Pastor Carlos Agent 6330 manor lane, suite 200, Miami, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 6330 manor lane, suite 200, Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2018-04-16 Pastor, Carlos -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 6330 Manor Lane, Suite 200B, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2013-04-23 6330 Manor Lane, Suite 200B, MIAMI, FL 33143 -

Court Cases

Title Case Number Docket Date Status
DUANE COLE AND SUSAN PERKINS VS WELLS FARGO BANK NATIONAL ASSOCIATION, ETC., ET AL. 5D2015-2118 2015-06-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2014-CA-433

Parties

Name DUANE COLE
Role Appellant
Status Active
Name SUSAN PERKINS
Role Appellant
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations Patrick G. Broderick, Kimberly S. Mello, EMILY DILLON, LAURA J. BASSINI
Name CP FINANCIAL SERVICES, LLC
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-10-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2015-12-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL-PAPER
Docket Date 2015-12-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL - EFILED (27 pages)
On Behalf Of Clerk Hernando
Docket Date 2015-12-21
Type Response
Subtype Objection
Description OBJECTION ~ "TO AE'S SUPPLEMENT THE ROA" ALSO SIGNED BY SUSAN PERKINS
On Behalf Of DUANE COLE
Docket Date 2015-12-01
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2015-11-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2015-11-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2015-11-30
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2015-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2015-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 11/30.
Docket Date 2015-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2015-09-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOL - EFILED (231 pages)
Docket Date 2015-09-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 11/13
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2015-09-04
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2015-09-03
Type Response
Subtype Response
Description RESPONSE ~ PER 8/25 ORDER; "NOTICE OF BANKRUPTCY STATUS"
On Behalf Of DUANE COLE
Docket Date 2015-08-25
Type Order
Subtype Order on Motion For Clarification
Description ORD-Grant Clarification ~ BY 9/4 AAS FILE A RESPONSE
Docket Date 2015-08-24
Type Response
Subtype Response
Description RESPONSE ~ PER 8/18 ORDER; TRTD AS A MOT FOR CLARIFICATION PER 8/25 ORDER
On Behalf Of DUANE COLE
Docket Date 2015-08-24
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy
Docket Date 2015-08-18
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10DAYS
Docket Date 2015-08-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order
Docket Date 2015-08-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ CLARIFICATION OF 8/3 ORDER
On Behalf Of DUANE COLE
Docket Date 2015-08-03
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ INABILITY TO COMPLETE ROA;CC Clerk Hernando 4444404
Docket Date 2015-08-03
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2015-07-31
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS TO AE'S SUGGESTION OF BANK...
Docket Date 2015-07-30
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 9/2
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2015-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DUANE COLE
Docket Date 2015-07-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ PS Duane Cole
Docket Date 2015-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2015-06-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DUANE COLE
Docket Date 2015-06-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2015-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/15/15; D.S.
On Behalf Of DUANE COLE
Docket Date 2015-06-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21

Date of last update: 03 May 2025

Sources: Florida Department of State