Search icon

CONFERENCE MANAGEMENT ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: CONFERENCE MANAGEMENT ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONFERENCE MANAGEMENT ASSOCIATES, LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 01 Sep 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L00000010586
FEI/EIN Number 651043063

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

Mail Address: P.O. BOX 19319, SARASOTA, FL, 34276
Address: 3911 SPYGLASS HILL RD, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRINGORTEN BARRY I Managing Member 3911 SPYGLASS HILL RD, SARASOTA, FL, 34238
TRACY CATHERINE L Agent 2058 CONSTITUTION BOULEVARD, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000172926 CMA TRAVEL EXPIRED 2009-11-06 2014-12-31 - 2844 PROCTOR ROAD, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 3911 SPYGLASS HILL RD, SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2005-02-24 3911 SPYGLASS HILL RD, SARASOTA, FL 34238 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-24 2058 CONSTITUTION BOULEVARD, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2003-07-28 TRACY, CATHERINE L -

Documents

Name Date
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-04-03

Date of last update: 02 May 2025

Sources: Florida Department of State