Search icon

CP DESIGN BUILD SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CP DESIGN BUILD SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CP DESIGN BUILD SERVICES 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: 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: 12 Mar 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000034434
FEI/EIN Number 45-4960317

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2418 N. Miami Avenue, MIAMI, FL, 33127, US
Mail Address: 2418 N. Miami Avenue, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPAGNOLO ROGER Auth 2434 Verdmont Ct, CAPE CORAL, FL, 33991
David Ayala, PA Auth 247 SW 8TH ST, MIAMI, FL, 33130
Ayala David Agent 2418 N. Miami Avenue, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000115186 CROAT PAVERS OF FLORIDA EXPIRED 2015-11-12 2020-12-31 - 2434 VERDMONT COURT, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 2418 N. Miami Avenue, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2017-04-20 2418 N. Miami Avenue, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2017-04-20 Ayala, David -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 2418 N. Miami Avenue, MIAMI, FL 33127 -
LC AMENDMENT 2012-07-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000846749 LAPSED 18-031808 CA 01 11TH JUDICIAL CIRCUIT COURT 2019-11-25 2024-12-27 $112,622.07 VSP WORLD LLC C/O GIORGIO L. RAMIREZ, PA, 7300 N. KENDALL DR., SUITE 520, MIAMI, FL 33156
J19000526978 LAPSED 19-01590 CA 11 11TH JUDICIAL CIRCUIT, MIAMI-D 2019-07-22 2024-08-07 $482,654.38 LEFT FIELD HOLDINGS IV, LLC, 9485 SW 72ND STREET, A-295, MIAMI, FL 33173
J19000220978 LAPSED 2018-040524CA (01) (30) MIAMI-DADE CIRCUIT COURT 2019-03-28 2024-03-28 $244,400.00 JOE &THE JUICE MIAMI LLC, 67 SPRING STREET, NEW YORK, NEW YORK 10012
J18000730358 LAPSED 18-23249 MIAMI-DADE CIRCUIT COURT 2018-10-23 2023-11-02 $43,909.66 SPRINKLERMATIC FIRE PROTECTION SYSTEMS, INC., 4740 DAVIE RD, DAVIE, FL 33314
J18000534073 LAPSED 502018CA004615 PALM BEACH COUNTY COURT FL 2018-08-02 2023-08-02 $26,648.20 LIFESAFETY MANAGEMENT INC., 2017 CORPORATE DRIVE, BOYNTON BEACH, FL 33426
J18000616805 LAPSED 2018 2473 SP 26 MIAMI DADE CO 2018-04-16 2023-09-04 $2695.50 PAINTPROS, INC, 12845 SW 50 CT, MIRAMAR, FLORIDA 33027

Documents

Name Date
ANNUAL REPORT 2017-04-20
AMENDED ANNUAL REPORT 2016-06-23
ANNUAL REPORT 2016-05-08
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-22
LC Amendment 2012-07-02
CORLCMMRES 2012-04-06
Florida Limited Liability 2012-03-12

Date of last update: 02 May 2025

Sources: Florida Department of State