Search icon

CB PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: CB PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CB PRODUCTS 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: 19 Jun 2017 (8 years ago)
Date of dissolution: 20 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: L17000132756
FEI/EIN Number 873968991

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

Address: 912 PINE DRIVE, POMPANO BEACH, FL, 33060, US
Mail Address: 912 PINE DRIVE, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARNER CHERYL Manager 912 PINE DRIVE, POMPANO BEACH, FL, 33060
Varner Cheryl Agent 912 PINE DRIVE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-20 - -
LC NAME CHANGE 2021-05-17 CB PRODUCTS LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 912 PINE DRIVE, #110, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2020-06-17 912 PINE DRIVE, #110, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 912 PINE DRIVE, #110, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2019-04-16 Varner, Cheryl -
LC DISSOCIATION MEM 2017-08-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-20
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-27
LC Name Change 2021-05-17
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-15
CORLCDSMEM 2017-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State