Search icon

CPP ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: CPP ENTERPRISES, LLC
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: 22 Oct 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Jul 2013 (12 years ago)
Document Number: M07000006331
FEI/EIN Number 35-2151885

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

Address: 5151 N. SHADELAND AVE., INDIANAPOLIS, IN, 46226, US
Mail Address: 5151 N. SHADELAND AVE., INDIANAPOLIS, IN, 46226, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
Rolfsen Matthew Member 5151 N. SHADELAND AVE., INDIANAPOLIS, IN, 46226
Jones Tim Auth 5151 N. SHADELAND AVE., INDIANAPOLIS, IN, 46226
Threefold Inc Member 5151 N. SHADELAND AVE., INDIANAPOLIS, IN, 46226
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000016883 RENOVIA ACTIVE 2022-02-09 2027-12-31 - 5151 N SHADELAND AVE, INDIANAPOLIS, IN, 46226
G18000002267 RENOVIA ACTIVE 2018-01-04 2028-12-31 - 5151 N SHADELAND AVE, INDIANAPOLIS, IN, 46226
G13000067797 RENOVIA EXPIRED 2013-07-05 2018-12-31 - 5151 N. SHADELAND AVE., INDIANAPOLIS, IN, 46226
G13000067801 RENOVIA PAINTING BY CERTAPRO PAINTERS EXPIRED 2013-07-05 2018-12-31 - 5151 N. SHADELAND AVE., INDIANAPOLIS, IN, 46226
G08066900066 CERTAPRO PAINTERS LLC EXPIRED 2008-02-29 2013-12-31 - 1744 S 10TH STREET, NOBLESVILLE, IN, 46060, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-11-08 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-08 5151 N. SHADELAND AVE., INDIANAPOLIS, IN 46226 -
CHANGE OF MAILING ADDRESS 2022-11-08 5151 N. SHADELAND AVE., INDIANAPOLIS, IN 46226 -
REGISTERED AGENT NAME CHANGED 2022-11-08 CORPORATION SERVICE COMPANY -
LC NAME CHANGE 2013-07-01 CPP ENTERPRISES, LLC -
PENDING REINSTATEMENT 2013-05-24 - -
REINSTATEMENT 2013-05-23 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-24
Reg. Agent Change 2022-11-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State