Entity Name: | CPM GLOBAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CPM GLOBAL, 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: |
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: | 30 May 2013 (12 years ago) |
Date of dissolution: | 15 Jan 2025 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jan 2025 (2 months ago) |
Document Number: | L13000078505 |
FEI/EIN Number |
462929965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 806 VERONA STREET, SUITE# 3, KISSIMME, FL, 34741, US |
Mail Address: | 30 N Gould Street, Sheridon, WY, 82801, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CPM MATRIX INC. | Auth | - |
Cooper Frank | Agent | 7901 4TH STREET NORTH, ST.PETERSBURG, FL, 33702 |
CPM Matrix LLC | Managing Member | 30 N Gould Street, SHERIDAN, WY, 82801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000029152 | FLORIDA GETAWAYS | EXPIRED | 2014-03-23 | 2019-12-31 | - | 109, AMBERSWEET WAY, #361,, DAVENPORT, FL, 33897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | Cooper, Frank | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 806 VERONA STREET, SUITE# 3, KISSIMME, FL 34741 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-03 | 806 VERONA STREET, SUITE# 3, KISSIMME, FL 34741 | - |
REINSTATEMENT | 2014-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000591551 | TERMINATED | 1000000605993 | MIAMI-DADE | 2014-04-07 | 2034-05-09 | $ 7,026.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-15 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State