Search icon

CPC MEMPHIS MIDTOWN, LLC - Florida Company Profile

Company Details

Entity Name: CPC MEMPHIS MIDTOWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CPC MEMPHIS MIDTOWN, 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: 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: 17 Feb 2014 (11 years ago)
Date of dissolution: 24 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: L14000026921
FEI/EIN Number 46-4838268

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

Address: 800 VANDERBILT BEACH RD, NAPLES, FL, 34108, US
Mail Address: 800 VANDERBILT BEACH RD, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CPC MEMPHIS MIDTOWN MANAGER, INC. Manager -
GRAHAM JOHN Manager 800 VANDERBILT BEACH RD, NAPLES, FL, 34108
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 800 VANDERBILT BEACH RD, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2016-05-13 - -
REGISTERED AGENT NAME CHANGED 2016-05-13 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2015-04-28 800 VANDERBILT BEACH RD, NAPLES, FL 34108 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-24
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-14
CORLCRACHG 2016-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State