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. |
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 |
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 |
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 | - | - |
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