Search icon

CPPB LLC - Florida Company Profile

Company Details

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

CPPB 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: 26 Aug 2021 (4 years ago)
Document Number: L21000383883
FEI/EIN Number 87-3290529

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

Address: 20900 NE 30TH AVE, SUITE 307, AVENTURA, FL, 33180, US
Mail Address: 20900 NE 30TH AVE, SUITE 307, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001892211 20900 NE 30TH AVENUE, SUITE 307, AVENTURA, FL, 33180 20900 NE 30TH AVENUE, SUITE 307, AVENTURA, FL, 33180 3057925760

Filings since 2021-11-18

Form type D
File number 021-421678
Filing date 2021-11-18
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900W22W0MV6H11412 L21000383883 US-FL GENERAL ACTIVE 2021-08-26

Addresses

Legal C/O CPPB MGMT LLC, 20900 NE 30th Ave, Ste 307, Aventura, US-FL, US, 33180
Headquarters 20900 NE 30th Ave, Ste 307, Aventura, US-FL, US, 33180

Registration details

Registration Date 2023-10-20
Last Update 2023-10-20
Status ISSUED
Next Renewal 2024-10-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L21000383883

Key Officers & Management

Name Role
CPPB MGMT LLC Manager
CPPB MGMT LLC Agent

Court Cases

Title Case Number Docket Date Status
CPPB, LLC VS TAURUS APOPKA CITY CENTER LLC 6D2023-2649 2023-05-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-010371-O

Parties

Name CPPB LLC
Role Petitioner
Status Active
Representations JON POLENBERG, ESQ., YASIN DANESHFAR, ESQ.
Name TAURUS APOPKA CITY CENTER, LLC
Role Respondent
Status Active
Representations BRYAN L. CAPPS, ESQ.
Name Hon. Vincent S. Chiu
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-15
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Attorney's Fees ~ ORDERED that Respondent’s Motion for Attorney's Fees, filed June 26, 2023, is denied.
Docket Date 2023-06-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STRIKE
On Behalf Of CPPB, LLC
Docket Date 2023-06-27
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Pursuant to Fla. R. App. P. 9.300(a) the time frame for Petitioner to file a response is shortened. If Petitioner chooses to respond to Respondent's Motion to Strike Petitioner's Reply to Response to Petition for Writ of Certiorari, then Petitioner shall file its response on or before July 3, 2023.
Docket Date 2023-06-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONDENT'S MOTION TO STRIKE PETITIONER'S REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TAURUS APOPKA CITY CENTER LLC
Docket Date 2023-06-26
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CPPB, LLC
Docket Date 2023-06-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE COSTS AND ATTORNEYS' FEES
On Behalf Of TAURUS APOPKA CITY CENTER LLC
Docket Date 2023-06-19
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S SUPPLEMENTAL APPENDIX TO SHOW-CAUSERESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TAURUS APOPKA CITY CENTER LLC
Docket Date 2023-06-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S SHOW-CAUSE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TAURUS APOPKA CITY CENTER LLC
Docket Date 2023-05-30
Type Order
Subtype Order on Motion to Expedite
Description Deny Expediting-77a ~ Petitioner’s Motion to Expedite is denied.
Docket Date 2023-05-24
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of CPPB, LLC
Docket Date 2023-05-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CPPB, LLC
Docket Date 2023-05-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-17
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of CPPB, LLC
Docket Date 2023-07-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR APPELLATE COSTS AND ATTORNEYS' FEES
On Behalf Of CPPB, LLC
Docket Date 2023-06-29
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Upon review of Petitioner's response, we hereby accept as filed the attached AMENDED REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI and deny as moot RESPONDENT'S MOTION TO STRIKE PETITIONER'S REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI.

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-17
Florida Limited Liability 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State