Search icon

CPR ENTERPRISES OF SOUTHWEST FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: CPR ENTERPRISES OF SOUTHWEST FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CPR ENTERPRISES OF SOUTHWEST FLORIDA 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: 25 Oct 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000251490
FEI/EIN Number NOT APPLICABLE

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

Address: 2089 Ponce De Leon Blvd, NORTH PORT, FL, 34291, US
Mail Address: 2089 Ponce De Leon Blvd, NORTH PORT, FL, 34291, US
ZIP code: 34291
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN TAYLOR JSR. Manager 2089 Ponce De Leon Blvd, NORTH PORT, FL, 34291
RYAN TAYLOR J Agent 2089 Ponce De Leon Blvd, NORTH PORT, FL, 34291

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-11-06 2089 Ponce De Leon Blvd, NORTH PORT, FL 34291 -
REGISTERED AGENT NAME CHANGED 2019-11-06 RYAN, TAYLOR J -
REGISTERED AGENT ADDRESS CHANGED 2019-11-06 2089 Ponce De Leon Blvd, NORTH PORT, FL 34291 -
REINSTATEMENT 2019-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-06 2089 Ponce De Leon Blvd, NORTH PORT, FL 34291 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-02-20
REINSTATEMENT 2019-11-06
Florida Limited Liability 2018-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State