Search icon

CP REST T545, LLC - Florida Company Profile

Company Details

Entity Name: CP REST T545, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CP REST T545, 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: 16 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Mar 2020 (5 years ago)
Document Number: L19000104491
FEI/EIN Number 84-2794079

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

Address: 5001 Celebration Pointe Ave., GAINESVILLE, FL, 32608, US
Mail Address: 5001 Celebration Pointe Ave., GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHD-CELEBRATION POINTE, LLC Manager -
STOCKMAN JAMES J Agent 5001 Celebration Pointe Ave., GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000114526 PRIME AND PEARL ACTIVE 2019-10-22 2029-12-31 - 5001 CELEBRATION POINTE AVE., SUITE 180, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 5001 Celebration Pointe Ave., Suite 180, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2022-03-24 5001 Celebration Pointe Ave., Suite 180, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 5001 Celebration Pointe Ave., Suite 180, GAINESVILLE, FL 32608 -
LC AMENDMENT 2020-03-12 - -
LC NAME CHANGE 2019-04-29 CP REST T545, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-07
LC Amendment 2020-03-12
LC Name Change 2019-04-29
Florida Limited Liability 2019-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State