Search icon

CP OPCO, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
CP MIDCO, LLC Member 9 WEST 57TH STREET, NEW YORK, NY, 10019

Fictitious Names

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

Events

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 -

Documents

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