Search icon

CP TOURS, LLC

Company Details

Entity Name: CP TOURS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Feb 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Feb 2019 (6 years ago)
Document Number: L12000022100
FEI/EIN Number 45-4606723
Address: 220 SW 3RD AVENUE, FORT LAUDERDALE, FL, 33312, US
Mail Address: 220 SW 3rd Avenue, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Haerting Christopher C Agent 6201 SW 2nd Ct, Plantation, FL, 33317

Member

Name Role
CP TOURS HOLDING, LLC Member

President

Name Role Address
BROUSSEAU AILEEN A President 6201 SW 2nd Court, Plantation, FL, 33317

Chief Financial Officer

Name Role Address
HAERTING JORG-MICHAEL Chief Financial Officer 6201 SW 2nd Court, Plantation, FL, 33317

Manager

Name Role Address
Haerting Christopher C Manager 6201 SW 2nd Court, Plantation, FL, 33317
Fernandez Simon R Manager 10380 SW 28th Street, Miami, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000044606 CYCLE PARTY ACTIVE 2014-05-05 2029-12-31 No data 220 SW 3RD AVENUE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 6201 SW 2nd Ct, Plantation, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2021-02-14 Haerting, Christopher C No data
LC STMNT OF RA/RO CHG 2019-02-21 No data No data
CHANGE OF MAILING ADDRESS 2017-04-11 220 SW 3RD AVENUE, FORT LAUDERDALE, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 220 SW 3RD AVENUE, FORT LAUDERDALE, FL 33312 No data
LC AMENDMENT AND NAME CHANGE 2016-03-07 CP TOURS, LLC No data
LC AMENDMENT 2013-07-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-11
CORLCRACHG 2019-02-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State