Search icon

CPM GLOBAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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