Search icon

C. P. BORBELY, LLC - Florida Company Profile

Company Details

Entity Name: C. P. BORBELY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C. P. BORBELY, 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 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000129291
FEI/EIN Number 47-1611059

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

Address: 14339 RED CARDINAL COURT, WINDERMERE, FL, 34786, US
Mail Address: 14339 RED CARDINAL COURT, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUBINGEN, LLC Authorized Member -
BORBELY CHRISTIAN Z Authorized Member 14339 RED CARDINAL COURT, WINDERMERE, FL, 34786
RODRIGUEZ LISBETH Authorized Member 14339 RED CARDINAL COURT, WINDERMERE, FL, 34786
Camero & Company P.A. Agent 200 South Biscayne Boulevard, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000113609 PROTECT PAINTERS OF LAKE MARY AND ALTAMONTE SPRINGS EXPIRED 2014-11-11 2019-12-31 - 14339 RED CARDINAL COURT, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-21 Camero & Company P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 200 South Biscayne Boulevard, Suite 2790, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-08-26
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-26
Florida Limited Liability 2014-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State