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. |
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 |
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 |
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 | - | - |
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