Search icon

CP DESIGN BUILD, LLC - Florida Company Profile

Company Details

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

CP DESIGN BUILD, 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: 02 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: L11000051737
FEI/EIN Number 45-2138706

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

Address: 3305 SW 37th Avenue, MIAMI, FL, 33133, US
Mail Address: PO Box 330429, Miami, FL, 33233, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schaffer Craig Manager P.O. Box 330429, MIAMI, FL, 33233
Rosenthal Steve Agent Suntrust International Center, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000138552 ASPECT CUSTOM BUILDERS ACTIVE 2023-11-13 2028-12-31 - P.O. BOX 140625, CORAL GABLES, FL, 33114

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 3305 SW 37th Avenue, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Rosenthal, Steve -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 Suntrust International Center, 1 SE 3rd Ave, #1210, Miami, FL 33131 -
LC AMENDMENT 2023-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3305 SW 37th Avenue, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amendment 2023-11-13
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State