Search icon

CPI HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CPI HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CPI HOLDINGS, 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: 02 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000020511
FEI/EIN Number 204360214

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

Address: 14205 MYER LAKE CIRCLE, CLEARWATER, FL, 33760, US
Mail Address: 14205 MYER LAKE CIRCLE, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIAU TODD R Manager 14205 Myerlake Circle, Clearwater, FL, 33760
CORERX, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-24 14205 MYER LAKE CIRCLE, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2012-05-24 14205 MYER LAKE CIRCLE, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-24 14205 MYER LAKE CIRCLE, CLEARWATER, FL 33760 -
LC AMENDMENT 2012-01-10 - -

Documents

Name Date
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3978337706 2020-05-01 0455 PPP 12425 RACE TRACK RD, TAMPA, FL, 33626
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223293
Loan Approval Amount (current) 223293
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33626-1300
Project Congressional District FL-14
Number of Employees 47
NAICS code 551112
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 225899.1
Forgiveness Paid Date 2021-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State