Entity Name: | CPT EQUITY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
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: | 23 Jul 2014 (11 years ago) |
Date of dissolution: | 12 Dec 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | M14000005230 |
FEI/EIN Number |
46-5732431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 475 STEAMBOAT ROAD, GREENWICH, CT 06830 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BERKLEY, W. ROBERT, JR. | PRESIDENT | 475 STEAMBOAT ROAD, GREENWICH, CT 06830 |
BAIO, RICHARD M | EXECUTIVE VICE PRESIDENT CFO AND TREASURER | 475 STEAMBOAT ROAD, GREENWICH, CT 06830 |
Welt, Philip S | EXECUTIVE VICE PRESIDENT AND SECRETARY | 475 STEAMBOAT ROAD, GREENWICH, CT 06830 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-12-12 | - | - |
REINSTATEMENT | 2022-12-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2015-11-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-12-12 |
REINSTATEMENT | 2022-12-09 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-11-18 |
Foreign Limited | 2014-07-23 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State