CPPM CGC LLC - Florida Company Profile

Entity Name: | CPPM CGC LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 (5 months ago) |
Document Number: | L21000139489 |
FEI/EIN Number | NOT APPLICABLE |
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 |
City: | Boca Raton |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bianco Angelo J | President | 5355 Town Center Rd, Boca Raton, FL, 33486 |
- | 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 |
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 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-10 |
Florida Limited Liability | 2021-04-02 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State