Search icon

CPPM FC LLC - Florida Company Profile

Company Details

Entity Name: CPPM FC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CPPM FC 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: 01 Aug 2014 (11 years ago)
Date of dissolution: 02 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: L14000121039
FEI/EIN Number NOT APPLICABLE

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

Address: 5355 TOWN CENTER ROAD, suite 350, BOCA RATON, FL, 33486, US
Mail Address: 5355 TOWN CENTER ROAD, suite 350, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
CROCKER PARTNERS PROPERTY MANAGEMENT LLC Manager 5355 TOWN CENTER ROAD, SUITE 350, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 - -
LC STMNT OF AUTHORITY 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-08-10 5355 TOWN CENTER ROAD, suite 350, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-10 5355 TOWN CENTER ROAD, suite 350, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2016-10-05 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-10-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2016-10-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-11
CORLCAUTH 2020-09-25
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State