Entity Name: | CP OPCO, 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: | 09 May 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | M14000003187 |
FEI/EIN Number |
465594446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9 WEST 57TH STREET, NEW YORK, NY, 10019, US |
Mail Address: | 9 WEST 57TH STREET, NEW YORK, NY, 10019, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
CP MIDCO, LLC | Member | 9 WEST 57TH STREET, NEW YORK, NY, 10019 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000050751 | CLASSIC TENTS | EXPIRED | 2014-05-23 | 2019-12-31 | - | 901 WEST HILLCREST BLVD, INGLEWOOD, CA, 90301 |
G14000050754 | CLASSIC TENTS AND EVENT SPECIALISTS | EXPIRED | 2014-05-23 | 2019-12-31 | - | 901 WEST HILLCREST BLVD, INGLEWOOD, CA, 90301 |
G14000050762 | CLASSIC/PRIME | EXPIRED | 2014-05-23 | 2019-12-31 | - | 901 WEST HILLCREST BLVD, INGLEWOOD, CA, 90301 |
G14000050746 | PRIME EVENT GROUP | EXPIRED | 2014-05-23 | 2019-12-31 | - | 901 WEST HILLCREST BLVD, INGLEWOOD, CA, 90301 |
G14000050763 | PANACHE | EXPIRED | 2014-05-23 | 2019-12-31 | - | 901 WEST HILLCREST BLVD, INGLEWOOD, CA, 90301 |
G14000050767 | PANACHE EVENTS SPECIALISTS | EXPIRED | 2014-05-23 | 2019-12-31 | - | 901 WEST HILLCREST BLVD, INGLEWOOD, CA, 90301 |
G14000050772 | PEG EAST | EXPIRED | 2014-05-23 | 2019-12-31 | - | 901 WEST HILLCREST BLVD, INGLEWOOD, CA, 90301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-16 | 9 WEST 57TH STREET, NEW YORK, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2015-04-16 | 9 WEST 57TH STREET, NEW YORK, NY 10019 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-16 |
Foreign Limited | 2014-05-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State