Search icon

CBI PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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