Search icon

CPEX REAL ESTATE FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: CPEX REAL ESTATE FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CPEX REAL ESTATE FLORIDA 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 Aug 2008 (17 years ago)
Date of dissolution: 01 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: L08000082700
FEI/EIN Number 263064977

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

Address: 350 LIVINGSTON STREET, 1ST FLOOR, BROOKLYN, NY, 11217, US
Mail Address: 350 LIVINGSTON STREET, 1ST FLOOR, BROOKLYN, NY, 11217
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING TIMOTHY D Managing Member 350 LIVINGSTON STREET, 1ST FLOOR, BROOKLYN, NY, 11217
LEARY BRIAN T Managing Member 350 LIVINGSTON STREET, 1ST FLOOR, BROOKLYN, NY, 11217
LANG JIM Managing Member 350 LIVINGSTON STREET, 1ST FLOOR, BROOKLYN, NY, 11217
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08248900293 CPEX REAL ESTATE EXPIRED 2008-09-04 2013-12-31 - 224 DATURA STREET, SUITE 614, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-01 350 LIVINGSTON STREET, 1ST FLOOR, BROOKLYN, NY 11217 -
LC AMENDMENT 2008-11-21 - -
CHANGE OF MAILING ADDRESS 2008-11-21 350 LIVINGSTON STREET, 1ST FLOOR, BROOKLYN, NY 11217 -
LC AMENDMENT 2008-10-14 - -
LC AMENDMENT 2008-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000357787 ACTIVE 1000000157448 PALM BEACH 2010-01-25 2030-02-24 $ 1,432.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-01
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-29
LC Amendment 2008-11-21
LC Amendment 2008-10-14
Florida Limited Liability 2008-08-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State