Search icon

CUPRX, LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: CUPRX, LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUPRX, LIMITED LIABILITY COMPANY 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: 15 Oct 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000131489
FEI/EIN Number 46-1423766

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

Address: 3802 Spectrum Blvd., Tampa, FL, 33612, US
Mail Address: 3802 Spectrum Blvd., 128M, Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS WESLEY Dr. Managing Member 1017 CHILLUM COURT, SAFETY HARBOR, FL, 34695
GUIDA WAYNE CDr. Managing Member 5006 DAVENSHIRE WAY, TAMPA, FL, 33647
DANIEL KENYON Dr. Managing Member 30520 BIRDHOUSE DRIVE, WESLEY CHAPEL, FL, 33545
DANIEL GREG EDr. Managing Member 14896 FEATHER COVE ROAD, CLEARWATER, FL, 33762
Metcalf Rainer S Managing Member 624 Omaha St., Palm Harbor, FL, 34683
DANIEL GREG E Agent 13575-58TH STREET NORTH, SUITE 200, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2016-04-26 3802 Spectrum Blvd., CUPRX, LLC, Tampa, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 3802 Spectrum Blvd., CUPRX, LLC, Tampa, FL 33612 -

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-27
Florida Limited Liability 2012-10-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State