Search icon

CP BOCA PLACE LLC - Florida Company Profile

Company Details

Entity Name: CP BOCA PLACE 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: 29 Jul 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Feb 2025 (a month ago)
Document Number: M14000005378
FEI/EIN Number 47-1398604

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

Address: 140 East 45th Street, 34th Floor, New York, NY, 10017, US
Mail Address: 140 East 45th Street, 34th Floor, New York, NY, 10017, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CP Boca Place J Member 140 East 45th Street, 34th Floor, New York, NY, 10017
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2025-02-14 - -
CHANGE OF MAILING ADDRESS 2023-02-25 140 East 45th Street, 34th Floor, New York, NY 10017 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 140 East 45th Street, 34th Floor, New York, NY 10017 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-05 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-10-05 CT CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2016-10-05 - -

Documents

Name Date
CORLCRACHG 2025-02-14
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-02-25
AMENDED ANNUAL REPORT 2023-02-15
AMENDED ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State