Search icon

C&P AUTO SALES LLC - Florida Company Profile

Company Details

Entity Name: C&P AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C&P AUTO SALES 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: 19 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000045848
FEI/EIN Number 46-5191697

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

Address: 5815 15 st E Local A7, BRADENTON, FL, 34203, US
Mail Address: 5815 15th Street East local A7, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ CUPIDO FERNANDO Manager 231 30TH AVE E, BRADENTON, FL, 34208
FIGUEROA FRANCISCO J Agent 8461 GARDENS CIR., SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2019-02-15 - -
LC AMENDMENT 2018-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-26 8461 GARDENS CIR., APT. 14, SARASOTA, FL 34243 -
LC AMENDMENT 2017-12-26 - -
REGISTERED AGENT NAME CHANGED 2017-12-26 FIGUEROA, FRANCISCO J -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-14 5815 15 st E Local A7, BRADENTON, FL 34203 -
LC STMNT OF RA/RO CHG 2016-10-14 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-18
LC Amendment 2019-02-15
LC Amendment 2018-12-10
ANNUAL REPORT 2018-04-03
LC Amendment 2017-12-26
REINSTATEMENT 2017-10-18
CORLCRACHG 2016-10-14
ANNUAL REPORT 2016-04-04

Date of last update: 03 May 2025

Sources: Florida Department of State