Search icon

CPN BIOSCIENCES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CPN BIOSCIENCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CPN BIOSCIENCES, 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 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000106896
FEI/EIN Number 37-1786564

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

Address: 6925 112th Circle N, Suite 102, LARGO, FL, 33773, US
Mail Address: 6925 112th Circle N, Suite 102, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CPN BIOSCIENCES, LLC, KENTUCKY 0977896 KENTUCKY
Headquarter of CPN BIOSCIENCES, LLC, COLORADO 20171737033 COLORADO
Headquarter of CPN BIOSCIENCES, LLC, CONNECTICUT 1256671 CONNECTICUT

Key Officers & Management

Name Role Address
KERSDALE HOLDINGS, LLC Authorized Member -
THE MISCIK GROUP, LLC Authorized Member -
ESQUIVEL JULIO C Agent SHUMAKER, LOOP & KENDRICK, LLP, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-21 ESQUIVEL, JULIO C -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 SHUMAKER, LOOP & KENDRICK, LLP, 101 EAST KENNEDY BOULEVARD, SUITE 2800, TAMPA, FL 33602 -
LC STMNT OF RA/RO CHG 2016-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-19 6925 112th Circle N, Suite 102, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2016-09-19 6925 112th Circle N, Suite 102, LARGO, FL 33773 -

Documents

Name Date
ANNUAL REPORT 2022-04-08
Reg. Agent Change 2021-04-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-11
CORLCRACHG 2016-09-19
ANNUAL REPORT 2016-02-02
Florida Limited Liability 2015-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1840697108 2020-04-10 0455 PPP 6925 112th Circle N Suite 102 0.0, Largo, FL, 33773-5200
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 443500
Loan Approval Amount (current) 443500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33773-5200
Project Congressional District FL-13
Number of Employees 28
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 449355.43
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State