Entity Name: | CP 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: | 14 Jun 2007 (18 years ago) |
Date of dissolution: | 27 Mar 2017 (8 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 27 Mar 2017 (8 years ago) |
Document Number: | M07000003615 |
FEI/EIN Number |
205858893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH, 45202, US |
Mail Address: | 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH, 45202, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
NEIGHBORCARE PHARAMACY SERVICES, INC. | Managing Member | 900 Omnicare Center, Cincinnati,, OH, 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-03-27 | - | - |
LC STMNT OF RA/RO CHG | 2016-06-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-01 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-01 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202 | - |
CHANGE OF MAILING ADDRESS | 2013-04-23 | 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202 | - |
Name | Date |
---|---|
LC Withdrawal | 2017-03-27 |
CORLCRACHG | 2016-06-01 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State