Search icon

CPLG WEST PALM BEACH L.L.C. - Florida Company Profile

Company Details

Entity Name: CPLG WEST PALM BEACH L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 25 Aug 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Mar 2022 (3 years ago)
Document Number: M06000004718
FEI/EIN Number NOT APPLICABLE

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

Address: 545 E. John Carpenter Freeway, Suite 1400, IRVING, TX, 75062, US
Mail Address: 545 E. John Carpenter Freeway, Suite 1400, IRVING, TX, 75062, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Whitworth Rickey D Auth 545 E. John Carpenter Freeway, IRVING, TX, 75062
Womble Paul R Auth 545 E. John Carpenter Freeway, IRVING, TX, 75062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000128317 LA QUINTA INN WEST PALM BEACH - FLORIDA TURNPIKE #2035 EXPIRED 2017-11-22 2022-12-31 - 909 HIDDEN RIDGE, STE 600, IRVING, TX, 75038

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 545 E. John Carpenter Freeway, Suite 1400, IRVING, TX 75062 -
CHANGE OF MAILING ADDRESS 2022-04-28 545 E. John Carpenter Freeway, Suite 1400, IRVING, TX 75062 -
LC STMNT OF RA/RO CHG 2022-03-11 - -
REGISTERED AGENT NAME CHANGED 2022-03-11 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 115 N CALHOUN ST, STE 4, TALLAHASSEE, FL 32301 -
LC NAME CHANGE 2018-05-15 CPLG WEST PALM BEACH L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-28
CORLCRACHG 2022-03-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-02
LC Name Change 2018-05-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State