Search icon

CPFWB, LLC

Company Details

Entity Name: CPFWB, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 20 Apr 2022 (3 years ago)
Document Number: M22000006172
FEI/EIN Number 88-1632899
Address: 710 Anchors Street NW, Fort Walton Beach, FL 32548
Mail Address: 4501 Massachusetts Avenue, INDIANAPOLIS, IN 46218
ZIP code: 32548
County: Okaloosa
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL 33324

Chief Executive Officer

Name Role Address
CORSARO, GREGORY P Chief Executive Officer 4501 Massachusetts Avenue, INDIANAPOLIS, IN 46218

Secretary

Name Role Address
Nierste, Sherri K Secretary 4501 Massachusetts Avenue, INDIANAPOLIS, IN 46218

President

Name Role Address
SUNDY, TOMMY President 710 Anchors Street NW, Fort Walton Beach, FL 32548

Treasurer

Name Role Address
SELCER, STEVEN R Treasurer 4501 Massachusetts Avenue, INDIANAPOLIS, IN 46218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000097569 CITY PRODUCE (ALABAMA) ACTIVE 2022-08-18 2027-12-31 No data ATTN:SHERRI K NIERSTE, 4501 MASSACHUSETTS AVENUE, INDIANAPOLIS, IA, 46218
G22000097570 CITY PRODUCE (FLORIDA) ACTIVE 2022-08-18 2027-12-31 No data ATTEN SHERRI K NIERSTE, 4501 MASSACHUSETTS AVENUE, INDIANAPOLIS, IN, 46218
G22000097571 GARDEN CUT (FORT WALTON) ACTIVE 2022-08-18 2027-12-31 No data ATTN: SHERRI K NIERSTE, 4501 MASSACHUSETTS AVENUE, INDIANAPOLIS, IN, 46218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 710 Anchors Street NW, Fort Walton Beach, FL 32548 No data
CHANGE OF MAILING ADDRESS 2025-01-27 710 Anchors Street NW, Fort Walton Beach, FL 32548 No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-10
Foreign Limited 2022-04-20

Date of last update: 12 Feb 2025

Sources: Florida Department of State