Search icon

CP ROYALTIES, LLC - Florida Company Profile

Company Details

Entity Name: CP ROYALTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CP ROYALTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Apr 2011 (14 years ago)
Document Number: L11000040951
FEI/EIN Number 451480841

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

Address: 3225 S. MacDill Ave., Suite 129-210, TAMPA, FL, 33629, US
Mail Address: 3225 S. MacDill Ave., Suite 129-210, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANACREONTE DOUGLAS Managing Member 3202 W. KNIGHTS AVE., TAMPA, FL, 33611
MARUCA DAVID Managing Member 2921 West Knights Ave., TAMPA, FL, 33611
ANACREONTE DOUGLAS Agent 3225 S. MacDill Ave., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 3225 S. MacDill Ave., Suite 129-210, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2015-01-09 3225 S. MacDill Ave., Suite 129-210, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 3225 S. MacDill Ave., Suite 129-210, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5103738308 2021-01-25 0455 PPS 3225 S Macdill Ave Ste 12-210, Tampa, FL, 33629-8171
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-8171
Project Congressional District FL-14
Number of Employees 2
NAICS code 523140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41944.78
Forgiveness Paid Date 2021-09-27
8249107209 2020-04-28 0455 PPP 3225 MACDILL AVE STE 12-210, TAMPA, FL, 33629
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-1700
Project Congressional District FL-14
Number of Employees 3
NAICS code 523140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41957.51
Forgiveness Paid Date 2021-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State