Search icon

CPP NORTH AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: CPP NORTH AMERICA, 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: 02 Jul 2003 (22 years ago)
Date of dissolution: 08 May 2014 (11 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 08 May 2014 (11 years ago)
Document Number: M03000002163
FEI/EIN Number 352208197

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

Address: 5100 GAMBLE DRIVE, SUITE 600, ST. LOUIS PARK, MN, 55416
Mail Address: 5100 GAMBLE DRIVE, SUITE 600, ST. LOUIS PARK, MN, 55416
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MAZZA GREGORY C Manager 5100 GAMBLE DRIVE, SUITE 600, ST. LOUIS PARK, MN, 55416
Brecher Hal Manager 5100 GAMBLE DRIVE, ST. LOUIS PARK, MN, 55416
Ungar Stephen B Manager 5100 GAMBLE DRIVE, ST. LOUIS PARK, MN, 55416
Hollander Stuart D Manager 5100 GAMBLE DRIVE, ST. LOUIS PARK, MN, 55416

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2014-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 5100 GAMBLE DRIVE, SUITE 600, ST. LOUIS PARK, MN 55416 -
CHANGE OF MAILING ADDRESS 2012-01-05 5100 GAMBLE DRIVE, SUITE 600, ST. LOUIS PARK, MN 55416 -
NAME CHANGE AMENDMENT 2004-01-30 CPP NORTH AMERICA, LLC -

Documents

Name Date
LC Withdrawal 2014-05-08
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State