Search icon

CPP II, LLC - Florida Company Profile

Company Details

Entity Name: CPP II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CPP II, 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: 16 Sep 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000174131
FEI/EIN Number 81-3975643

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

Address: 2281 LEE ROAD, SUITE 204, WINTER PARK, FL, 32789, US
Mail Address: 2281 LEE ROAD, SUITE 204, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEKIEWICZ FAMILY, LLC Authorized Member 2281 LEE ROAD, SUITE 204, WINTER PARK, FL, 32789
NUVIEW, IRA INC FBO PATRICIA LOY ACCOUNT Authorized Member 1064 GREENWOOD BLVD., SUITE 312, LAKE MARY, FL, 32746
PATRICIA L. LOY, LLC Manager -
FULMER KEN Authorized Member 2281 LEE ROAD, SUITE 204, WINTER PARK, FL, 32789
LOY PATRICIA Agent 2281 LEE ROAD, SUITE 204, WINTER PARK, FL, 32789
CHRIST-HAYDEN PARTNERSHIP, LTD. Authorized Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2017-07-19 - -
LC STMNT OF AUTHORITY 2017-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-19 2281 LEE ROAD, SUITE 204, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2017-07-19 2281 LEE ROAD, SUITE 204, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
LC Amendment 2017-07-19
CORLCAUTH 2017-07-19
ANNUAL REPORT 2017-04-17
Florida Limited Liability 2016-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State