Entity Name: | CP SOMMERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 31 Jan 2018 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 Feb 2018 (7 years ago) |
Document Number: | L18000028612 |
FEI/EIN Number | 82-4299949 |
Address: | 1267 SW 5th St., Boca Raton, FL, 33486, US |
Mail Address: | 1267 SW 5th St., Boca Raton, FL, 33486, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schlesinger Chloe P | Agent | 1267 SW 5th St., Boca Raton, FL, 33486 |
Name | Role | Address |
---|---|---|
Schlesinger Chloe P | Manager | 1267 SW 5th St., Boca Raton, FL, 33486 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000162439 | ARGANOMIC | ACTIVE | 2020-12-22 | 2025-12-31 | No data | 1815 PURDY AVE., MIAMI BEACH, FL, 33139 |
G19000113276 | 18 PR PRO | EXPIRED | 2019-10-18 | 2024-12-31 | No data | 10921 NE 9TH CT, BISCAYNE PARK, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-24 | Schlesinger, Chloe P | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-05 | 1267 SW 5th St., Boca Raton, FL 33486 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-05 | 1267 SW 5th St., Boca Raton, FL 33486 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-05 | 1267 SW 5th St., Boca Raton, FL 33486 | No data |
LC AMENDMENT | 2018-02-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-07-01 |
LC Amendment | 2018-02-07 |
Florida Limited Liability | 2018-01-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State