Search icon

OLD CB, LLC - Florida Company Profile

Company Details

Entity Name: OLD CB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD CB, 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: 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: 14 Mar 1997 (28 years ago)
Date of dissolution: 08 Apr 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2005 (20 years ago)
Document Number: L97000000314
FEI/EIN Number 593434064

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

Address: 1220 E. PARK AVENUE, TALLAHASSEE, FL, 32301
Mail Address: 1220 E. PARK AVENUE, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH PETER D Manager 1220 E. PARK AVENUE, TALLAHASSEE, FL, 32301
LEE ROBERT F Manager 7504 HOSFORD HWY, QUINCY, FL, 32351
GEIGER JAMES W Manager 1220 E. PARK AVENUE, TALLAHASSEE, FL, 32301
MORTIMER PHIL T Manager P.O. BOX 800734, AVENTURA, FL, 33280
GEIGER JAMES W Agent 1220 EAST PARK AVENUE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-04-08 - -
NAME CHANGE AMENDMENT 2004-04-08 OLD CB, LLC -
AMENDED AND RESTATEDARTICLES 1999-10-04 - -
REGISTERED AGENT NAME CHANGED 1999-10-04 GEIGER, JAMES W -
REGISTERED AGENT ADDRESS CHANGED 1999-10-04 1220 EAST PARK AVENUE, TALLAHASSEE, FL 32301 -
AMENDMENT AND NAME CHANGE 1998-10-27 CREATIVE BENEFITS, L.C. -

Documents

Name Date
Voluntary Dissolution 2005-04-08
ANNUAL REPORT 2004-04-30
Name Change 2004-04-08
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-04-29
Amended and Restated Articles 1999-10-04
ANNUAL REPORT 1999-05-03
Amendment and Name Change 1998-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State