Entity Name: | CP8, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CP8, 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. |
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: | 01 Oct 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 May 2021 (4 years ago) |
Document Number: | L09000094880 |
FEI/EIN Number |
271380353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13210 LITTLE GEM CIR, FORT MYERS, FL, 33913 |
Mail Address: | 13210 LITTLE GEM CIR, FORT MYERS, FL, 33913 |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chan Mei Mei | Auth | 13542 Little Gem Cir, FORT MYERS, FL, 33913 |
Chan Chiu Pang | Auth | 13210 LITTLE GEM CIR, FORT MYERS, FL, 33913 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-05 | Registered Agents Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 7901 4th St N, Suite 300, St. Petersburg, FL 33702 | - |
REINSTATEMENT | 2021-05-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000102568 | TERMINATED | 1000000914111 | HILLSBOROU | 2022-02-19 | 2042-03-02 | $ 1,158.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-05 |
REINSTATEMENT | 2021-05-27 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State