Entity Name: | C & M LEASING, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C & M LEASING, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 18 Apr 2000 (25 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 03 Aug 2020 (5 years ago) |
Document Number: | L00000004465 |
FEI/EIN Number |
621813149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 SOUTH OCEAN BLVD., PH3, BOCA RATON, FL, 33432, US |
Mail Address: | 800 SOUTH OCEAN BLVD., PH3, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NACARATO MICHAEL J | Managing Member | 2435 Hidden River Lane., Franklin, TN, 37069 |
NACARATO TERESA | Managing Member | 2435 Hidden River Lane, Franklin, TN, 37069 |
JESMONTH RICHARD E | Agent | 4300 Bayou Blvd, PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-21 | 4300 Bayou Blvd, Suite 13, PENSACOLA, FL 32503 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-16 | 800 SOUTH OCEAN BLVD., PH3, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2021-02-16 | 800 SOUTH OCEAN BLVD., PH3, BOCA RATON, FL 33432 | - |
LC STMNT OF RA/RO CHG | 2020-08-03 | - | - |
LC STMNT OF RA/RO CHG | 2018-08-29 | - | - |
LC AMENDMENT | 2011-10-03 | - | - |
REINSTATEMENT | 2008-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
AMENDED ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-16 |
CORLCRACHG | 2020-08-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-02 |
CORLCRACHG | 2018-08-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State