Search icon

CPS FLORIDA INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: CPS FLORIDA INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CPS FLORIDA INVESTMENTS, 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: 15 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L08000048708
FEI/EIN Number 46-0633711

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

Address: 505 S MIRAMAR, 2202, INDIALANTIC, FL, 32903, US
Mail Address: 113 CHOCTAW PL, YUKON, OK, 73099, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARZ CHARLES P Manager 1500 SPRING CREEK DR, YUKON, OK, 73099
MAYFIELD JOHN M Managing Member 1513 S. SPRING CREEK DRIVE, YUKON, OK, 73099
SCHWARZ CHARLES P Managing Member 1500 SPRING CREEK DR, YUKON, OK, 73099
SCHWARZ ANDREW C Agent 505 S MIRAMAR, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-07-30 505 S MIRAMAR, 2202, INDIALANTIC, FL 32903 -
LC AMENDMENT 2012-08-13 - -
REGISTERED AGENT NAME CHANGED 2010-04-30 SCHWARZ, ANDREW C -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 505 S MIRAMAR, 2202, INDIALANTIC, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-23 505 S MIRAMAR, 2202, INDIALANTIC, FL 32903 -
REINSTATEMENT 2009-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
JODI FOSTER VS BANK OF AMERICA AND CPS FLORIDA INVESTMENTS, LLC 5D2011-3883 2011-11-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2009-CA-60816

Parties

Name JODI FOSTER
Role Appellant
Status Active
Representations Beau Bowin
Name Bank of America, N.A.
Role Appellee
Status Active
Representations EDWARD B. PRITCHARD, Joseph Colombo, Danielle Nicole Waters
Name CPS FLORIDA INVESTMENTS, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2011-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JODI FOSTER
Docket Date 2011-11-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Beau Bowin 792551
Docket Date 2011-11-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-04-16
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-05-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-04-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-03-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-03-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JODI FOSTER
Docket Date 2012-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2012-03-12
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 Bank of America, N.A.
Docket Date 2012-02-29
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2012-02-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Bank of America, N.A.
Docket Date 2012-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2012-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2012-02-01
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 Bank of America, N.A.
Docket Date 2012-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JODI FOSTER
Docket Date 2011-12-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ NOT SELECTED FOR MED
Docket Date 2011-12-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ NOT SELECTED FOR MEDIATION
Docket Date 2011-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ NO FURTHER EOT
Docket Date 2011-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of JODI FOSTER

Documents

Name Date
ANNUAL REPORT 2014-07-30
ANNUAL REPORT 2013-04-01
LC Amendment 2012-08-13
ANNUAL REPORT 2012-05-15
ANNUAL REPORT 2011-08-02
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-10-23
Florida Limited Liability 2008-05-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State