Search icon

CPCON GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CPCON GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CPCON GROUP, 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: 06 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Jun 2022 (3 years ago)
Document Number: L15000134646
FEI/EIN Number 991786078

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

Mail Address: 6735 CONROY WINDERMERE RD, ORLANDO, FL, 32835, US
Address: 8803 BAY HARBOUR BLVD, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEVEAUX WENDELL M Authorized Member 8803 bay harbour, orlando, FL, 32836
ACQUA PARTICIPACOES, LTDA Authorized Member R. ENXOVIA 472-2, SAO PAULO, SP-CEP 04711-030
EMPIRE BUSINESS & TAX ADVISORS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000035258 SHARPBRITE EXPIRED 2017-04-03 2022-12-31 - 215 CELEBRATION PLACE, SUITE 520, CELEBRATION, FL, 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 RED SQUARE ACCOUNTING AND TAX, LLC -
CHANGE OF MAILING ADDRESS 2025-02-05 8803 BAY HARBOUR BLVD, ORLANDO, FL 32836 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 6052 TURKEY LAKE ROAD, SUITE 144, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2022-06-27 EMPIRE BUSINESS & TAX ADVISORS, LLC -
LC AMENDMENT AND NAME CHANGE 2022-06-27 CPCON GROUP, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-06-27 120 BROADWAY AVE, SUITE 302, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 8803 BAY HARBOUR BLVD, ORLANDO, FL 32836 -
LC AMENDMENT 2020-07-30 - -
CHANGE OF MAILING ADDRESS 2020-07-30 8803 BAY HARBOUR BLVD, ORLANDO, FL 32836 -
LC AMENDMENT 2016-10-31 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-24
AMENDED ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2023-01-18
LC Amendment and Name Change 2022-06-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-29
LC Amendment 2020-07-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State