Search icon

C&P GLOBAL SOLUTIONS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: C&P GLOBAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C&P GLOBAL SOLUTIONS, 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: 21 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: L13000089447
FEI/EIN Number 46-3021485

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

Address: 1829 Park Lane South, Suite 7, Jupiter, FL, 33458, US
Mail Address: 1829 Park Lane South, Suite 7, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of C&P GLOBAL SOLUTIONS, LLC, COLORADO 20218086241 COLORADO

Key Officers & Management

Name Role Address
GROSS CLIFFORD A Managing Member 1829 Park Lane South, Jupiter, FL, 33458
Gross Bruce Manager 1829 Park Lane South, JUPITER, FL, 33458
Douglas Gross Manager 1829 Park Lane South, Jupiter, FL, 33458
GROSS CLIFFORD A Agent 1829 Park Lane South, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000029482 BLUE SKY ACTIVE 2014-03-24 2029-12-31 - PO BOX 7021, JUPITER, FL, 33468-7021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-28 - -
CHANGE OF MAILING ADDRESS 2017-09-28 1829 Park Lane South, Suite 7, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2017-09-28 GROSS, CLIFFORD A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-16 1829 Park Lane South, Suite 7, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 1829 Park Lane South, Suite 7, Jupiter, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-03
AMENDED ANNUAL REPORT 2023-03-21
AMENDED ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340476241 0418800 2015-03-19 1829 PARK SOUTH LANE #7, JUPITER, FL, 33458
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-03-19
Case Closed 2015-06-10

Related Activity

Type Complaint
Activity Nr 968435
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2015-05-13
Abatement Due Date 2015-06-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-10
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: On or about March 12, 2015, at the above addressed worksite, the employer did not develop a hazard communication program for employees who complete work tasks by handling products that contain hazardous ingredients such as, but not limited to, ethanol and glycerin.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 2015-05-13
Abatement Due Date 2015-06-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-10
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged, or marked with the identity and appropriate hazard warnings regarding the chemicals contained therein: On or about March 12, 2015, at the above addressed worksite, the employer did not ensure containers of chemical solutions that contain hazardous ingredients such as, but not limited to, ethanol and glycerin, were labeled with appropriate hazard information.
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2015-05-13
Abatement Due Date 2015-06-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-10
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Chemical manufacturers and importers did not obtain or develop a safety data sheet for each hazardous chemical and for each chemical that posed a hazard not otherwise classified that they produce or import: On or about March 12, 2015, at the above addressed worksite, the employer did not obtain a safety data sheet for sealed containers of hazardous chemicals to employees handling containers of chemicals with hazardous ingredients such as, but not limited to, ethanol and glycerin.
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2015-05-13
Abatement Due Date 2015-06-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-10
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: On or about March 12, 2015, at the above addressed worksite, the employer did not train employees on the hazards of handling chemical solutions that contain hazardous ingredients such as, but not limited to, ethanol and glycerin.

Date of last update: 02 Apr 2025

Sources: Florida Department of State