Search icon

CPO REPAIRING & CLEANING LLC - Florida Company Profile

Company Details

Entity Name: CPO REPAIRING & CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CPO REPAIRING & CLEANING 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: 08 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jul 2020 (5 years ago)
Document Number: L15000081825
FEI/EIN Number 47-3961905

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

Address: 7500 POWERS AVE, APT 203, JACKSONVILLE, FL, 32217, US
Mail Address: 7500 POWERS AVE, APT 203, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCOBAR OSMAN F Managing Member 7500 POWERS AVE, JACKSONVILLE, FL, 32217
BONILLA LEIVA CLAUDIA P Manager 7500 POWERS AVE APT 61, JACKSONVILLE, FL, 32217
TAXSMART ACCOUNTING SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 7500 POWERS AVE, APT 203, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2018-04-29 7500 POWERS AVE, APT 203, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2016-05-26 TAXSMART ACCOUNTING SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-05-26 6653 POWERS AVE, STE 136, JACKSONVILLE, FL 32217 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-20
LC Amendment 2020-07-12
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State