Entity Name: | CBI PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CBI PARTNERS, 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: |
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: | 13 Dec 2010 (14 years ago) |
Date of dissolution: | 22 Jul 2019 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jul 2019 (6 years ago) |
Document Number: | L10000127692 |
FEI/EIN Number |
274341118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 Gedney Street, Apt 2B, Nyack, NY, 10956, US |
Mail Address: | 101 Gedney Street, Apt 2B, Nyack, NY, 10956, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHUDNOFSKY PAUL MARTIN | Manager | 3671 HUDSON MANOR TERRACE, #10E, BRONX, NY, 10463 |
CHUDNOFSKY ROSALYN I | Manager | 5782 BROOK BOUND LANE, UNIT A, BOYNTON BEACH, FL, 33437 |
ISRAEL BETH HOLLY | Manager | 101 GEDNEY STREET, APT 2-B, NYACK, NY, 10960 |
Israel Gary G | Manager | 101 Gedney Street, Nyack, NY, 10956 |
PILOTTE FRANK T | Agent | 11300 U.S. HIGHWAY ONE, SUITE 401, PALM BEACH GARDENS, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-07-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-11 | 101 Gedney Street, Apt 2B, Nyack, NY 10956 | - |
CHANGE OF MAILING ADDRESS | 2015-01-11 | 101 Gedney Street, Apt 2B, Nyack, NY 10956 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-07-22 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State