Search icon

CRITICAL AWARENESS & PROTECTION EDUCATION, LLC - Florida Company Profile

Company Details

Entity Name: CRITICAL AWARENESS & PROTECTION EDUCATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRITICAL AWARENESS & PROTECTION EDUCATION, 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: 16 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 2017 (8 years ago)
Document Number: L15000028500
FEI/EIN Number 47-3151603

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

Address: 10385 North Main Street, JACKSONVILE, FL, 32218, US
Mail Address: 10385 North Main Street, JACKSONVILE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIPER FRANK L Manager 10602 Haverford Road, JACKSONVILE, FL, 32218
PIPER FRANK L Agent 10602 Haverford Rd, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000020219 CRITICAL AWARENESS ACTIVE 2015-02-24 2025-12-31 - 10646 HAVERFORD RD., SUITE 7, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-27 10385 North Main Street, JACKSONVILE, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-02 10385 North Main Street, JACKSONVILE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 10602 Haverford Rd, JACKSONVILLE, FL 32218 -
REINSTATEMENT 2017-05-29 - -
REGISTERED AGENT NAME CHANGED 2017-05-29 PIPER, FRANK L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-31
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-16
AMENDED ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-17
AMENDED ANNUAL REPORT 2017-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State