Search icon

CARIBBEAN PROPERTY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CARIBBEAN PROPERTY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 26 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: M03000000964
FEI/EIN Number 134245753

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

Address: 2041 VISTA PARKWAY, SUITE 101, WEST PALM BEACH, FL, 33411
Mail Address: 2041 VISTA PARKWAY, SUITE 101, WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ZIPPIN STANLEY R Manager 2041 VISTA PARKWAY, SUITE 101, WEST PALM BEACH, FL, 33411
BLATT KENNETH Manager 2041 Vista Parkway, Suite 101, West Palm Beach, FL, 33411
ZIPPIN STANLEY R Agent 2041 VISTA PARKWAY, WEST PALM BEACH, FL, 33411

Form 5500 Series

Employer Identification Number (EIN):
134245753
Plan Year:
2017
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
42
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 2041 VISTA PARKWAY, SUITE 101, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2011-01-05 2041 VISTA PARKWAY, SUITE 101, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 2041 VISTA PARKWAY, SUITE 101, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2004-04-26 ZIPPIN, STANLEY R -

Documents

Name Date
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-10

Date of last update: 02 Jun 2025

Sources: Florida Department of State