Search icon

CMP CAPITAL INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: CMP CAPITAL INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CMP CAPITAL INVESTMENTS 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: 18 Mar 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000044517
FEI/EIN Number 47-1531468

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

Address: 17813 Osprey Pointe Place, Tampa, FL 33647
Mail Address: 17813 Osprey Pointe Place, Tampa, FL 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTHAST, CHARLES M Agent 17813 Osprey Pointe Place, Tampa, FL 33647
POTTHAST, CHARLES M Manager 17813 OSPREY POINTE PLACE, TAMPA, FL 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-18 POTTHAST, CHARLES M -
REINSTATEMENT 2020-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 17813 Osprey Pointe Place, Tampa, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 17813 Osprey Pointe Place, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2017-04-30 17813 Osprey Pointe Place, Tampa, FL 33647 -
LC AMENDMENT 2014-08-11 - -

Court Cases

Title Case Number Docket Date Status
CMP CAPITAL INVESTMENTS, LLC VS HSBC BANK USA, ET AL., 2D2017-2251 2017-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-11758

Parties

Name CMP CAPITAL INVESTMENTS LLC
Role Appellant
Status Active
Representations IAN P. HUDSON, ESQ.
Name DIANE M. LEE
Role Appellee
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Representations CHRISTIAN J. BROMLEY, ESQ., W. BARD BROCKMAN, ESQ., ROBERTSON, ANSHUTZ & SCHNEID
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HSBC BANK USA
Docket Date 2018-06-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-06-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-30
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF WITHDRAWAL OF MOTION FOR AWARD OF APPELLATEATTORNEYS' FEES
On Behalf Of HSBC BANK USA
Docket Date 2018-05-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description v.d.; pending AE fee motion ~ The appellant has filed a notice of voluntary dismissal to which the appellee has stipulated. The appellee previously filed a motion for attorney's fees which prevents this court from closing this appeal until it has been decided. The appellee shall advise this court within ten days whether a ruling on the motion for attorney's fees is sought, failing which the motion will be denied and the appeal will be dismissed.
Docket Date 2018-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 20 days.
Docket Date 2018-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CMP CAPITAL INVESTMENTS, LLC
Docket Date 2018-03-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HSBC BANK USA
Docket Date 2018-03-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HSBC BANK USA
Docket Date 2018-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB due 3/22/18
On Behalf Of HSBC BANK USA
Docket Date 2018-01-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CMP CAPITAL INVESTMENTS, LLC
Docket Date 2017-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 20 days of this order.
Docket Date 2017-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CMP CAPITAL INVESTMENTS, LLC
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2017-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CMP CAPITAL INVESTMENTS, LLC
Docket Date 2017-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2017-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CMP CAPITAL INVESTMENTS, LLC
Docket Date 2017-09-29
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days of this order.
Docket Date 2017-06-30
Type Record
Subtype Record on Appeal
Description Received Records ~ BATTLES - REDACTED - 95 PAGES
Docket Date 2017-06-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC BANK USA
Docket Date 2017-06-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED
On Behalf Of CMP CAPITAL INVESTMENTS, LLC
Docket Date 2017-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
REINSTATEMENT 2020-10-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-23
LC Amendment 2014-08-11
Florida Limited Liability 2014-03-18

Date of last update: 21 Feb 2025

Sources: Florida Department of State