Search icon

CPV PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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