Search icon

CP SERVICES, LLC

Company Details

Entity Name: CP SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
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
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Managing Member

Name Role Address
NEIGHBORCARE PHARAMACY SERVICES, INC. Managing Member 900 Omnicare Center, Cincinnati,, OH, 45202

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2017-03-27 No data No data
LC STMNT OF RA/RO CHG 2016-06-01 No data No data
REGISTERED AGENT NAME CHANGED 2016-06-01 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202 No data
CHANGE OF MAILING ADDRESS 2013-04-23 900 Omnicare Center, 201 East Fourth Street, Cincinnati,, OH 45202 No data

Documents

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 Feb 2025

Sources: Florida Department of State