Search icon

CPC GREENVILLE, LLC - Florida Company Profile

Company Details

Entity Name: CPC GREENVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CPC GREENVILLE, 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 Apr 2015 (10 years ago)
Date of dissolution: 25 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2024 (a year ago)
Document Number: L15000057906
FEI/EIN Number 47-3623352

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

Address: 800 Vanderbilt Beach Rd, Naples, FL, 34108, US
Mail Address: 800 Vanderbilt Beach Rd, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Retail Portfolio (BLOCKER) JVCo LP Member 800 Vanderbilt Beach Rd, Naples, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 800 Vanderbilt Beach Rd, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2024-02-14 800 Vanderbilt Beach Rd, Naples, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2016-05-13 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2016-05-13 - -
LC RESTATED ARTICLES 2015-12-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-25
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-14
CORLCRACHG 2016-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State