Search icon

C P I SERVICES LLC - Florida Company Profile

Company Details

Entity Name: C P I SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C P I SERVICES 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: 07 Oct 2015 (10 years ago)
Date of dissolution: 18 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2019 (6 years ago)
Document Number: L15000170472
FEI/EIN Number 47-5289507

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

Address: 4902 HEARTLAND ST, ORLANDO, FL, 32829, US
Mail Address: 4902 HEARTLAND ST, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CARLOS Manager 4902 HEARTLAND ST, ORLANDO, FL, 32829
CAMACHO IRILIANA Manager 4902 HEARTLAND ST, ORLANDO, FL, 32829
Martinez Ricardo Auto 4902 HEARTLAND ST, ORLANDO, FL, 32829
PEREZ CARLOS Agent 4902 HEARTLAND ST, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 PEREZ, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2016-10-25 4902 HEARTLAND ST, ORLANDO, FL 32829 -
REINSTATEMENT 2016-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-25 4902 HEARTLAND ST, ORLANDO, FL 32829 -
CHANGE OF MAILING ADDRESS 2016-10-25 4902 HEARTLAND ST, ORLANDO, FL 32829 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000507101 LAPSED 18-318-D4 LEON 2019-06-14 2024-07-31 $28,064.54 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000234664 LAPSED 17-093-D4 LEON 2019-02-13 2024-04-01 $6,059.79 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-18
REINSTATEMENT 2017-10-21
REINSTATEMENT 2016-10-25
Florida Limited Liability 2015-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State