Search icon

CPI 30/34 GROVES, LLC - Florida Company Profile

Company Details

Entity Name: CPI 30/34 GROVES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CPI 30/34 GROVES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Mar 2013 (12 years ago)
Document Number: L13000014983
FEI/EIN Number NOT APPLICABLE

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

Address: 201 S. ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801, US
Mail Address: 201 S. ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walter M. Lincer and Darleene Lincer Revoc Managing Member P.O. BOX 1111, LAKE WALES, FL, 33859
BEHR ROBERT C Managing Member P.O. BOX 1111, LAKE WALES, FL, 33859
LATHAM PETER G Managing Member 201 S. ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801
S&J FAMILY LIMITED PARTNERSHIP Managing Member -
LLEB AGENT SERVICES, INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 201 S. ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-04-27 201 S. ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-14 201 SOUTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2020-06-25 LLEB AGENT SERVICES, INC. -
LC AMENDMENT 2013-03-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State