Search icon

CP RISK MANAGEMENT SERVICES LLC - Florida Company Profile

Branch

Company Details

Entity Name: CP RISK MANAGEMENT SERVICES 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: 23 Jun 2020 (5 years ago)
Branch of: CP RISK MANAGEMENT SERVICES LLC, KENTUCKY (Company Number 0625967)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: M20000005639
FEI/EIN Number 203985505

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

Address: 2201 HIGH WICKHAM PL, LOUISVILLE, KY, 40245, US
Mail Address: 2201 HIGH WICKHAM PL, LOUISVILLE, KY, 40245, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
CURTIS CHRISTOPHER Manager 33 PORTSHIRE DRIVE, LINCOLNSHIRE, IL
HILDEN KELVIN Manager 1 ISLAND DRIVE, NORWALK, CT, 06855
MISCINSKI KURT Manager 7S520 TRAILS NORTH, NAPERVILLE, IL, 60540
SECO ROBERT Manager 4 HOVERMN ROAD, OLD TAPPAN, NJ, 07675
Davis Jeremy Manager 15904 Cabin View Lane, Louisville, KY, 40245
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-04-24 - -
REGISTERED AGENT NAME CHANGED 2024-04-24 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT AND NAME CHANGE 2023-07-24 CP RISK MANAGEMENT SERVICES LLC -
LC STMNT OF RA/RO CHG 2022-07-21 - -

Documents

Name Date
CORLCRACHG 2024-04-24
ANNUAL REPORT 2024-03-13
LC Amendment and Name Change 2023-07-24
ANNUAL REPORT 2023-03-14
CORLCRACHG 2022-07-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-06-29
Foreign Limited 2020-06-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State