Search icon

CPI GROUP, LLC

Company Details

Entity Name: CPI GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Apr 2013 (12 years ago)
Date of dissolution: 29 Sep 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: L13000062064
FEI/EIN Number 59-3707142
Address: 3719 CORPOREX PARK DRIVE #50, TAMPA, FL, 33619
Mail Address: 3719 CORPOREX PARK DRIVE #50, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CPI GROUP 401K PLAN 2022 593707142 2023-09-22 CPI GROUP, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 454110
Sponsor’s telephone number 8135035765
Plan sponsor’s address 3719 CORPOREX PARK DRIVE # 50, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing LISA EISENBERG
Valid signature Filed with authorized/valid electronic signature
CPI GROUP 401K PLAN 2021 593707142 2022-05-27 CPI GROUP, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 454110
Sponsor’s telephone number 8135035765
Plan sponsor’s address 3719 CORPOREX PARK DRIVE # 50, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing LISA EISENBERG
Valid signature Filed with authorized/valid electronic signature
CPI GROUP 401K PLAN 2020 593707142 2021-06-30 CPI GROUP, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 454110
Sponsor’s telephone number 8135035765
Plan sponsor’s address 3719 CORPOREX PARK DRIVE # 50, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing LISA EISENBERG
Valid signature Filed with authorized/valid electronic signature
CPI GROUP 401K PLAN 2019 593707142 2020-06-30 CPI GROUP, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 454110
Sponsor’s telephone number 8132546112
Plan sponsor’s address 3719 CORPOREX PARK DRIVE # 50, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing LISA EISENBERG
Valid signature Filed with authorized/valid electronic signature
CPI GROUP 401K PLAN 2019 593707142 2020-06-25 CPI GROUP, LLC 21
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 454110
Sponsor’s telephone number 8132546112
Plan sponsor’s address 3719 CORPOREX PARK DRIVE # 50, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing LEISENBERG9960
Valid signature Filed with authorized/valid electronic signature
CPI GROUP 401K PLAN 2018 593707142 2019-10-03 CPI GROUP, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 454110
Sponsor’s telephone number 8132546112
Plan sponsor’s address 3719 CORPOREX PARK DRIVE # 50, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing LISA EISENBERG
Valid signature Filed with authorized/valid electronic signature
CPI GROUP 401K PLAN 2017 593707142 2018-07-25 CPI GROUP, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 452900
Sponsor’s telephone number 8132546112
Plan sponsor’s address 3719 CORPOREX PARK DRIVE # 50, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing LISA EISENBERG
Valid signature Filed with authorized/valid electronic signature
CPI GROUP 401K PLAN 2016 593707142 2017-07-21 CPI GROUP, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 452900
Sponsor’s telephone number 8132546112
Plan sponsor’s address 3719 CORPOREX PARK DRIVE # 50, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing LISA EISENBERG
Valid signature Filed with authorized/valid electronic signature
CPI GROUP 401K PLAN 2015 593707142 2016-07-15 CPI GROUP, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 452900
Sponsor’s telephone number 8132546112
Plan sponsor’s address 3719 CORPOREX PARK DRIVE 50, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing MIKE EISENBERG
Valid signature Filed with authorized/valid electronic signature
CPI GROUP 401K PLAN 2014 593707142 2015-07-23 CPI GROUP, LLC 0
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Sponsor’s telephone number 8132546112
Plan sponsor’s address 3719 CORPOREX PARK DRIVE # 50, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing MIKE EISENBERG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Eisenberg Michael MGRM Agent 3719 Corporex Park Drive, TAMPA, FL, 33619

Managing Member

Name Role Address
EISENBERG MICHAEL Managing Member 3719 CORPOREX PARK DRIVE #50, TAMPA, FL, 33619
EISENBERG LISA Managing Member 3719 CORPOREX PARK DRIVE #50, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000089770 BIG KITCHEN EXPIRED 2019-08-21 2024-12-31 No data 3719 CORPOREX PARK DR. # 50, TAMPA, FL, 33619
G15000033922 CIGAREXTRAS.COM ACTIVE 2015-04-02 2025-12-31 No data 3719 CORPOREX PARK DRIVE, #50, TAMPA, FL, 33619
G13000101212 BIG KITCHEN EXPIRED 2013-10-14 2018-12-31 No data 3719 CORPOREX PARK DR. #50, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-04 Eisenberg, Michael, MGRM No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 3719 Corporex Park Drive, STE 50, TAMPA, FL 33619 No data
CONVERSION 2013-04-26 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P01000022251. CONVERSION NUMBER 900000131149

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State