Search icon

CP PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: CP PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CP PROPERTY MANAGEMENT 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: 23 Sep 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000099459
FEI/EIN Number 273517684

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

Address: 503 CORONADO WAY, INDIAN HARBOR BEACH, FL, 32937
Mail Address: 503 CORONADO WAY, INDIAN HARBOR BEACH, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRINGTON CHERYL L Managing Member 503 CORONADO WAY, INDIAN HARBOR BEACH, FL, 32937
Graves Jeremy Member 503 Coronado Way, Indian Harbor Beach, FL, 32937
HARRINGTON CHERYL L Agent 503 CORONADO WAY, INDIAN HARBOR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2012-03-08 503 CORONADO WAY, INDIAN HARBOR BEACH, FL 32937 -
REINSTATEMENT 2012-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-28 503 CORONADO WAY, INDIAN HARBOR BEACH, FL 32937 -
REGISTERED AGENT NAME CHANGED 2010-10-28 HARRINGTON, CHERYL L -
REGISTERED AGENT ADDRESS CHANGED 2010-10-28 503 CORONADO WAY, INDIAN HARBOR BEACH, FL 32937 -

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-04
REINSTATEMENT 2012-03-08
Reg. Agent Change 2010-10-28
CORLCMMRES 2010-10-28
Florida Limited Liability 2010-09-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State