Search icon

CPR STAT L.L.C. - Florida Company Profile

Company Details

Entity Name: CPR STAT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CPR STAT L.L.C. 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: 22 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000031410
FEI/EIN Number 931764076

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

Address: 351 W TROPICAL WAY, PLANTATION, FL, 33317, US
Mail Address: 351 W TROPICAL WAY, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CPR CERTIFICATION, LLC Agent -
DIBIA SANDRA Manager 351 W TROPICAL WAY, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-07 351 W TROPICAL WAY, PLANTATION, FL 33317 -
REINSTATEMENT 2023-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-07 351 W TROPICAL WAY, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2023-06-07 351 W TROPICAL WAY, PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 2023-06-07 CPR Certification -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-02-17 - -

Documents

Name Date
REINSTATEMENT 2023-06-07
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-04-02
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-02-22
REINSTATEMENT 2012-02-17
LC Amendment and Name Change 2011-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State