Search icon

JOE CP, LLC - Florida Company Profile

Company Details

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

JOE CP, 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: 29 May 2008 (17 years ago)
Date of dissolution: 14 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2023 (a year ago)
Document Number: L08000053419
FEI/EIN Number 262704017

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

Address: 1959 BARRINGTON DRIVE N., CLEARWATER, FL, 33763, US
Mail Address: 1959 BARRINGTON DRIVE N., CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAIS JOSE Managing Member 1959 BARRINGTON DRIVE N., CLEARWATER, FL, 33763
MORAIS ZELIA Managing Member 1959 BARRINGTON DRIVE N., CLEARWATER, FL, 33763
MORAIS JOSE Agent 1959 BARRINGTON DRIVE N., CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-14 - -
REGISTERED AGENT NAME CHANGED 2013-02-17 MORAIS, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2013-02-17 1959 BARRINGTON DRIVE N., CLEARWATER, FL 33763 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 1959 BARRINGTON DRIVE N., CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2009-04-01 1959 BARRINGTON DRIVE N., CLEARWATER, FL 33763 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-14
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State