Entity Name: | CP MONTANA PROMO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CP MONTANA PROMO, 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. |
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: | 24 Jun 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: | L14000101139 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 713 Pilaklakaha Avenue, Auburndale, FL, 33823, US |
Mail Address: | 713 Pilaklakaha Avenue, Auburndale, FL, 33823, US |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALTER JUANITA M | President | 713 Pilaklakaha Avenue, Auburndale, FL, 33823 |
Sauveur Pierre D | Manager | 713 Pilaklakaha Avenue, Auburndale, FL, 33823 |
Everett Nathaniel | Vice President | 713 Pilaklakaha Avenue, Auburndale, FL, 33823 |
Merritt Bradly | Manager | 713 Pilaklakaha Avenue, Auburndale, FL, 33823 |
Halter Juanita MJuanita | Agent | 713 Pilaklakaha Avenue, Auburndale, FL, 33823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-16 | Halter, Juanita M, Juanita Halter | - |
CHANGE OF MAILING ADDRESS | 2019-01-04 | 713 Pilaklakaha Avenue, Auburndale, FL 33823 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-04 | 713 Pilaklakaha Avenue, Auburndale, FL 33823 | - |
REINSTATEMENT | 2019-01-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-04 | 713 Pilaklakaha Avenue, Auburndale, FL 33823 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-02-16 |
REINSTATEMENT | 2019-01-04 |
Florida Limited Liability | 2014-06-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State