Entity Name: | CPS COMMUNICATIONS 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: | 29 Dec 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | M06000007218 |
FEI/EIN Number |
592321447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O HAYMARKET MEDIA, INC., 114 WEST 26TH STREET, 4TH FLOOR, NEW YORK, NY, 10001 |
Mail Address: | C/O HAYMARKET MEDIA, INC., 114 WEST 26TH STREET, 4TH FLOOR, NEW YORK, NY, 10001 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LIBORIO MANISCALCO | Director | 114 W. 26TH STREET, 4TH FLOOR, NEW YORK, NY, 10001 |
FREEMAN BRIAN | Director | 114 W. 26TH STREET, 4TH FLOOR, NEW YORK, NY, 10001 |
Santarpia Donna | Agent | 551 SE 8TH STREET, DELRAY BEACH, FL, 33433 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000103124 | PHARMACEUTICAL MARKETERS DIRECTORY | EXPIRED | 2013-10-18 | 2018-12-31 | - | 551 S.E. 8TH STREET, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-18 | Santarpia, Donna | - |
REINSTATEMENT | 2015-11-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-24 | 551 SE 8TH STREET, SUITE 503, DELRAY BEACH, FL 33433 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-15 | C/O HAYMARKET MEDIA, INC., 114 WEST 26TH STREET, 4TH FLOOR, NEW YORK, NY 10001 | - |
CHANGE OF MAILING ADDRESS | 2007-06-15 | C/O HAYMARKET MEDIA, INC., 114 WEST 26TH STREET, 4TH FLOOR, NEW YORK, NY 10001 | - |
Name | Date |
---|---|
REINSTATEMENT | 2015-11-18 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-21 |
FEI UPDATE | 2011-02-03 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-02-24 |
ANNUAL REPORT | 2008-02-04 |
ANNUAL REPORT | 2007-06-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State