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. |
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: | 02 Apr 2021 (4 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Feb 2025 (2 months ago) |
Document Number: | L21000139489 |
Address: | 5355 TOWN CENTER RD STE 350, BOCA RATON, FL, 33486 |
Mail Address: | 5355 TOWN CENTER RD STE 350, BOCA RATON, FL, 33486 |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROCKER PARTNERS PROPERTY MANAGEMENT LLC | Authorized Member | 5355 TOWN CENTER RD STE 350, BOCA RATON, FL, 33486 |
CT CORPORATE SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
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 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-10 |
Florida Limited Liability | 2021-04-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State