Entity Name: | CPF TAX SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CPF TAX SERVICE 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: | 16 Nov 2011 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L11000130581 |
FEI/EIN Number |
453971232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1487 S CONGRESS AVENUE, DELRAY BEACH, FL, 33445, US |
Mail Address: | 1487 S CONGRESS AVENUE, DELRAY BEACH, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRERE KLEBERT P | Managing Member | 1163 WINDING ROSE WAY, WEST PALM BEACH, FL, 33415 |
FRERE CARICE | Managing Member | 1163 WINDING ROSE WAY, WEST PALM BEACH, FL, 33415 |
AUGUSTIN MARIO | Managing Member | 1163 WINDING ROSE WAY, WEST PALM BEACH, FL, 33415 |
FRERE CARICE | Agent | 1163 WINDING ROSE WAY, WEST PALM BEACH, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-29 | 1487 S CONGRESS AVENUE, DELRAY BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2012-04-29 | 1487 S CONGRESS AVENUE, DELRAY BEACH, FL 33445 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-29 | FRERE, CARICE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000432506 | LAPSED | 2014 CC 006069 | PALM BEACH COUNTY COUNTY COURT | 2015-03-19 | 2020-04-10 | $9,064.11 | TIMEPAYMENT CORP., 16 NEW ENGLAND EXECUTIVE PARK, SUITE 200, BURLINGTON, MA 01803 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-06 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-29 |
Florida Limited Liability | 2011-11-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State