Entity Name: | CPV PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CPV 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. |
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: | 16 Jun 2011 (14 years ago) |
Document Number: | L11000070298 |
FEI/EIN Number |
45-2547797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 132 NW 76th Drive, Gainesville, FL, 32607, US |
Mail Address: | 364 SW 132nd Ter, Newberry, FL, 32669, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Banks Nicholas | Manager | 364 SW 132nd Ter, Newberry, FL, 32669 |
Banks Kelly | Manager | 364 SW 132nd Ter, Newberry, FL, 32669 |
BANKS NICHOLAS | Agent | 364 SW 132nd Ter, Newberry, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-12 | 364 SW 132nd Ter, Newberry, FL 32669 | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 132 NW 76th Drive, Gainesville, FL 32607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 364 SW 132nd Ter, Newberry, FL 32669 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-14 | 132 NW 76th Drive, Gainesville, FL 32607 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000713415 | TERMINATED | 1000000399754 | ALACHUA | 2012-10-15 | 2032-10-17 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State