Search icon

CPPM CGC LLC - Florida Company Profile

Company Details

Entity Name: CPPM CGC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CPPM CGC 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: 02 Apr 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2025 (4 months ago)
Document Number: L21000139489
FEI/EIN Number NOT APPLICABLE

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

Address: 5355 Town Center Rd, Ste 350, Boca Raton, FL, 33486, US
Mail Address: 5355 Town Center Rd, Ste 350, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bianco Angelo J President 5355 Town Center Rd, Boca Raton, FL, 33486
CORPORATION SERVICE COMPANY Agent -
Beer Jeremy Vice President 5355 Town Center Rd, Boca Raton, FL, 33486
Eachus Christopher D Vice President 5355 Town Center Rd, Boca Raton, FL, 33486
Schwenneker Brett Vice President 5355 Town Center Rd, Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 5355 Town Center Rd, Ste 350, Boca Raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2025-02-10 5355 Town Center Rd, Ste 350, Boca Raton, FL 33486 -
REGISTERED AGENT NAME CHANGED 2025-02-10 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 1201 Hays Street, Tallahassee, FL 32301 -
REINSTATEMENT 2025-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2025-02-10
Florida Limited Liability 2021-04-02

Date of last update: 03 Jun 2025

Sources: Florida Department of State