Search icon

CP HOLDINGS REAL ESTATE II LLC - Florida Company Profile

Company Details

Entity Name: CP HOLDINGS REAL ESTATE II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CP HOLDINGS REAL ESTATE II 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Feb 2015 (10 years ago)
Document Number: L15000020650
FEI/EIN Number 47-3073337

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

Address: 7549 Brandywood Circle, Winter Park, FL, 32792, US
Mail Address: 7549 Brandywood Circle, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRA CAMARGO OMAIRA T Managing Member 7549 Brandywood Circle, Winter Park, FL, 32792
PARRA CAMARGO JOSE GREGORIO Manager 7549 Brandywood Circle, Winter Park, FL, 32792
Parra Camargo Jose Gregorio Agent 7549 Brandywood Circle, Winter Park, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-05 Parra Camargo, Jose Gregorio -
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 7549 Brandywood Circle, 170, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2023-02-01 7549 Brandywood Circle, 170, Winter Park, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 7549 Brandywood Circle, 170, Winter Park, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-11-16
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-22
AMENDED ANNUAL REPORT 2019-11-19
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State