Search icon

CP LEADERS LLC. - Florida Company Profile

Company Details

Entity Name: CP LEADERS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CP LEADERS 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: 27 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Sep 2024 (8 months ago)
Document Number: L17000200170
FEI/EIN Number 82-2980313

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

Address: 22617 sw 102ave, MIAMI, FL, 33147, US
Mail Address: 22617 sw 102ave, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS CARROLL LJr. Manager 22617 sw 102ave, MIAMI, FL, 33190
Ta-Tanesha Brown Agent 22617 sw 102ave, MIAMI, FL, 33190

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-02-19 Ta-Tanesha , Brown -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 22617 sw 102ave, MIAMI, FL 33190 -
REINSTATEMENT 2019-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 22617 sw 102ave, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2019-02-19 22617 sw 102ave, MIAMI, FL 33147 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-09-24
REINSTATEMENT 2022-10-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-02-19
Florida Limited Liability 2017-09-27

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
133772
Current Approval Amount:
133772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 May 2025

Sources: Florida Department of State