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 |
Name | Role | Address |
---|---|---|
Haerting Christopher C | Agent | 6201 SW 2nd Ct, Plantation, FL, 33317 |
Name | Role |
---|---|
CP TOURS HOLDING, LLC | Member |
Name | Role | Address |
---|---|---|
BROUSSEAU AILEEN A | President | 6201 SW 2nd Court, Plantation, FL, 33317 |
Name | Role | Address |
---|---|---|
HAERTING JORG-MICHAEL | Chief Financial Officer | 6201 SW 2nd Court, Plantation, FL, 33317 |
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 |
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 |
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 |
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