Entity Name: | CPRMART, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CPRMART, 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. |
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: | 13 May 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L13000070722 |
FEI/EIN Number |
61-1713142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2436 New York Street, Jay, FL, 32565, US |
Mail Address: | 2436 New York Street, Jay, FL, 32565, US |
ZIP code: | 32565 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN KEITH H | Managing Member | 2436 New York Street, Jay, FL, 32565 |
MARTIN KEITH H | Agent | 2436 New York Street, Jay, FL, 32565 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000058648 | CPRMART.LLC | EXPIRED | 2013-06-12 | 2018-12-31 | - | 825 COPPER RIDGE DRIVE, CANTONMENT, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-03 | 2436 New York Street, Jay, FL 32565 | - |
CHANGE OF MAILING ADDRESS | 2019-06-03 | 2436 New York Street, Jay, FL 32565 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-03 | 2436 New York Street, Jay, FL 32565 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-06-03 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-03-26 |
Florida Limited Liability | 2013-05-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1428368304 | 2021-01-17 | 0491 | PPS | 825 Copper Ridge Dr, Cantonment, FL, 32533-7407 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5225947902 | 2020-06-15 | 0491 | PPP | 825 Copper Ridge Drive, Cantonment, FL, 32533-6510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State