Search icon

CPG CAPITAL LLC - Florida Company Profile

Company Details

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

CPG CAPITAL 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: 22 Jan 1999 (26 years ago)
Date of dissolution: 24 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2015 (10 years ago)
Document Number: L99000000371
FEI/EIN Number 650889014

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

Address: 100 SE 3rd Avenue, FORT LAUDERDALE, FL, 33394, US
Mail Address: 100 SE 3rd Avenue, FORT LAUDERDALE, FL, 33394, US
ZIP code: 33394
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLAFSKY NEAL A Managing Member 100 SE 3rd Avenue, FORT LAUDERDALE, FL, 33394
ROBERT WOLFE B Managing Member 100 SE 3rd Avenue, FORT LAUDERDALE, FL, 33394
SLAFSKY NEAL A Agent 100 SE 3rd Avenue, FORT LAUDERDALE, FL, 33394

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-19 100 SE 3rd Avenue, Suite 1910, FORT LAUDERDALE, FL 33394 -
CHANGE OF MAILING ADDRESS 2013-02-19 100 SE 3rd Avenue, Suite 1910, FORT LAUDERDALE, FL 33394 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-19 100 SE 3rd Avenue, Suite 1910, FORT LAUDERDALE, FL 33394 -
LC NAME CHANGE 2009-09-03 CPG CAPITAL LLC -
REGISTERED AGENT NAME CHANGED 2003-04-24 SLAFSKY, NEAL A -

Court Cases

Title Case Number Docket Date Status
Sharon Dresser, Appellant(s), v. Hal J. Webb, et al., Appellee(s). 3D2024-0056 2024-01-10 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-596

Parties

Name Sharon Dresser
Role Appellant
Status Active
Representations Joseph A DeMaria, Elliot Burt Kula, Kathleen S Phang, William Derek Mueller
Name The Estate of Steven L. Cantor
Role Appellant
Status Active
Representations Kathleen S Phang
Name CPG CAPITAL LLC
Role Petitioner
Status Active
Name Hal J. Webb
Role Appellee
Status Withdrawn
Representations Dennis Richard, Melissa Lea Mackiewicz
Name HAL J. WEBB, P.A.
Role Appellee
Status Active
Representations Dennis Richard, Melissa Lea Mackiewicz
Name PRUCO LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name Bilzen Sumberg Baena Price & Axelrod, LLP
Role Appellee
Status Active
Name Neal Slafsky
Role Appellee
Status Active
Name United Capital Financial Advisers, LLC
Role Appellee
Status Active
Name THE CANTOR GROUP LAW P.A.
Role Appellee
Status Active
Representations Kathleen S Phang
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 11/22/2024
On Behalf Of Hal J. Webb
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 01/21/2024
On Behalf Of Hal J. Webb
View View File
Docket Date 2024-09-06
Type Notice
Subtype Notice
Description Notice to the Court all Parties and their Attorney's of Record
On Behalf Of Hal J. Webb
View View File
Docket Date 2024-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Sharon Dresser
View View File
Docket Date 2024-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for 10-Day Extension of Time to Serve Initial Brief
On Behalf Of Sharon Dresser
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Agreed Motion for Final Extension of Time to File Appellant's Initial Brief is hereby granted to and including August 16, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Agreed Motion for Final Extension of Time to File Appellant's Initial Brief
On Behalf Of Sharon Dresser
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-60 days to 07/16/2024
On Behalf Of Sharon Dresser
View View File
Docket Date 2024-03-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-20
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 05/17/2024
On Behalf Of Sharon Dresser
View View File
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sharon Dresser
View View File
Docket Date 2024-01-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10020624
On Behalf Of Sharon Dresser
View View File
Docket Date 2024-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Cases: 21-1341, 21-935, 20-1475, 19-1948
On Behalf Of Sharon Dresser
View View File
Docket Date 2024-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Sharon Dresser
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including August 26, 2024. No further extensions will be allowed. Failure to file the initial brief within ten (10) days of the date of this Order may result in dismissal of this appeal.
View View File
THE CANTOR GROUP LAW, P.A., etc., et al., VS PRUCO LIFE INSURANCE COMPANY, et al., 3D2020-1475 2020-10-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-596

Parties

Name THE CANTOR GROUP LAW P.A.
Role Appellant
Status Active
Representations SUSANNE M. CALABRESE, JOSEPH A. DEMARIA, PHILIP A. GOLD
Name THE ESTATE OF STEVEN L. CANTOR
Role Appellant
Status Active
Name HAL J. WEBB
Role Appellee
Status Active
Name SHARON DRESSER
Role Appellee
Status Active
Name BILZIN SUMBERG BAENA PRICE & AXELROD LLP
Role Appellee
Status Active
Name United Capital Financial Advisers, LLC
Role Appellee
Status Active
Name HAL J. WEBB, P.A.
Role Appellee
Status Active
Name Neal Slafsky
Role Appellee
Status Active
Name PRUCO LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations DETRA SHAW-WILDER, RICHARD D. RUSAK, CONSTANTINE G. NICKAS, SCOTT E. BYERS, MELISSA L. MACKIEWICZ, WILLIAM E. CRABILL, DENNIS RICHARD, Brandon J. Hechtman, JAVIER A. LOPEZ, DIMITRIJE CANIC, ENRIQUE D. ARANA, Jeffrey A. Cohen, Harley S. Tropin, LAUREL W. MARC-CHARLES, JENNIFER COHEN GLASSER, KATHRYN E. ISTED, ERIC S. KAY
Name CPG CAPITAL LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-23
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-10-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2020-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-10-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 23, 2020.
Docket Date 2020-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 19-1948
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2020-10-13
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
BILZIN SUMBERG BAENA PRICE & ALEXROD, LLP, VS THE CANTOR GROUP LAW P.A., etc., et al., 3D2019-1948 2019-10-08 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-596

Parties

Name BILZIN SUMBERG BAENA PRICE & AXELROD LLP
Role Appellant
Status Active
Representations JAVIER A. LOPEZ, Harley S. Tropin, DETRA SHAW-WILDER
Name CPG CAPITAL LLC
Role Appellee
Status Active
Name Neal Slafsky
Role Appellee
Status Active
Name HAL J. WEBB, P.A.
Role Appellee
Status Active
Name PRUCO LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name HAL J. WEBB
Role Appellee
Status Active
Name SHARON DRESSER
Role Appellee
Status Active
Name United Capital Financial Advisers, LLC
Role Appellee
Status Active
Name THE CANTOR GROUP LAW P.A.
Role Appellee
Status Active
Representations DENNIS RICHARD, SCOTT E. BYERS, Patricia Gladson, CONSTANTINE G. NICKAS, Jeffrey A. Cohen, LAUREL W. MARC-CHARLES, Robert Zarco, ENRIQUE D. ARANA, COLBY CONFORTI, JENNIFER COHEN GLASSER, ROBERT M. EINHORN
Name THE ESTATE OF STEVEN L. CANTOR
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-06
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2019-10-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Maia Aron, Esquire’s Notice of Withdrawal as Counsel for the Petitioner filed on October 30, 2019, is recognized by the Court.
Docket Date 2019-10-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF MAIA ARON AS COUNSEL FOR BILZIN SUMBERG BAENA PRICE & AXELROD, LLP
On Behalf Of BILZIN SUMBERG BAENA PRICE & AXELROD LLP
Docket Date 2019-10-28
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of BILZIN SUMBERG BAENA PRICE & AXELROD LLP
Docket Date 2019-10-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO REPLY TO RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of BILZIN SUMBERG BAENA PRICE & AXELROD LLP
Docket Date 2019-10-21
Type Record
Subtype Appendix
Description Appendix ~ APPENXDIX TO RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2019-10-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2019-10-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of BILZIN SUMBERG BAENA PRICE & AXELROD LLP
Docket Date 2019-10-11
Type Order
Subtype Order to Show Cause
Description Order to show cause-Proh(Rule Nisi)(OR12J) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, show cause as to why the relief requested should not be granted, within ten (10) days of the date of this order. This order stays further proceedings in the lower tribunal pursuant to Fla. R. App. P. 9.100(h). Further, a reply may be filed five (5) days thereafter. EMAS, C.J., and FERNANDEZ and MILLER, JJ., concur.
Docket Date 2019-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Aknowledgment of new case with attachments.
Docket Date 2019-10-08
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of BILZIN SUMBERG BAENA PRICE & AXELROD LLP
Docket Date 2019-10-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of BILZIN SUMBERG BAENA PRICE & AXELROD LLP
Docket Date 2019-10-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of BILZIN SUMBERG BAENA PRICE & AXELROD LLP
Docket Date 2019-10-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-24
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-01-08
LC Name Change 2009-09-03
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State