Search icon

CBA GRAPHICS LLC - Florida Company Profile

Company Details

Entity Name: CBA GRAPHICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CBA GRAPHICS 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: 03 Oct 2016 (9 years ago)
Document Number: L16000183347
FEI/EIN Number 81-4019859

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

Address: 409 Belmont Place, Boynton Beach, FL, 33436, US
Mail Address: 409 Belmont Place, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES CHRIS Manager 409 Belmont Place, Boynton Beach, FL, 33436
BARNES CHRIS Agent 409 Belmont Place, Boynton Beach, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000091325 PRO STRIPES ACTIVE 2024-07-31 2029-12-31 - 409 BELMONT PL, BOYNTON BEACH, FL, 33436
G22000068721 BABYBUMPCARDS.COM ACTIVE 2022-06-05 2027-12-31 - 409 BELMONT PL, BOYNTON BEACH, FL, 33436
G21000079250 C&D. 1775 ACTIVE 2021-06-14 2026-12-31 - 409 BELMONT PLACE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 409 Belmont Place, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2018-01-15 409 Belmont Place, Boynton Beach, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 409 Belmont Place, Boynton Beach, FL 33436 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-25
Florida Limited Liability 2016-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State