Entity Name: | CPLIFE PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Apr 2018 (7 years ago) |
Document Number: | L18000086775 |
FEI/EIN Number | 82-5163686 |
Address: | 2111 Lychee Ln, Nokomis, FL, 34275, US |
Mail Address: | 2111 Lychee Ln, Nokomis, FL, 34275, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
Mershon Lynn | Member | 2111 Lychee Ln, Nokomis, FL, 34275 |
Mershon Steven | Member | 2111 Lychee Ln, Antioch, IL, 60002 |
Name | Role | Address |
---|---|---|
Mershon Steven | President | 2111 Lychee Ln, Antioch, IL, 60002 |
Name | Role | Address |
---|---|---|
Mershon Lynn | Secretary | 2111 Lychee Ln, Nokomis, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-19 | 2111 Lychee Ln, Nokomis, FL 34275 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-19 | 2111 Lychee Ln, Nokomis, FL 34275 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-19 | BUSINESS FILINGS INCORPORATED | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-05 |
Florida Limited Liability | 2018-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State