Search icon

CPB ANGELS II, LLC - Florida Company Profile

Company Details

Entity Name: CPB ANGELS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CPB ANGELS II, 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: 24 Mar 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000035890
FEI/EIN Number 451021612

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

Address: 4400 NE 23rd Ave, Fort Lauderdale, FL, 33308, US
Mail Address: 4400 NE 23rd Ave, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER CHARLES Managing Member 1501 W. 24TH STREET, MIAMI BEACH, FL, 33140
STEINHOUR JEFFERY Managing Member 635 N. GREENWAY DRIVE, CORAL GABLES, FL, 33134
KELLER ANDREW Managing Member 81 Osborn Road, Rye, NY, 10580
REILLY ROBERT Managing Member 15 West 20th Street, New York, NY, 10011
LEAR ERIC Managing Member 4400 NE 23rd Avenue, Fort Lauderdale, FL, 33308
ROLFE DAVID Managing Member 32 Bank Street, New York, NY, 10014
Lear Eric D Agent 97665 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 4400 NE 23rd Ave, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2020-06-08 4400 NE 23rd Ave, Fort Lauderdale, FL 33308 -
REINSTATEMENT 2015-03-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-23 Lear, Eric Dean -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-02
REINSTATEMENT 2015-03-23
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-04-13
Florida Limited Liability 2011-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State