Search icon

CB MOLD AND MORE, LLC - Florida Company Profile

Company Details

Entity Name: CB MOLD AND MORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CB MOLD AND MORE, 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: 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: 14 Mar 2001 (24 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: L01000004155
FEI/EIN Number 593708994

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

Address: 212 Riverbend Road, Ormond Beach, FL, 32174, US
Mail Address: 212 RIVERBEND RD, ORMOND BEACH, FL, 32174-6706, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAIR CHARLES E Manager 212 Riverbend Road, Ormond Beach, FL, 32174
BLAIR ZILKE E Manager 212 Riverbend Road, Ormond Beach, FL, 32174
blair Charles Agent 212 Riverbend Road, Ormond Beach, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000069959 C & B SERVICES EXPIRED 2015-07-02 2020-12-31 - 6649 AMORY COURT, SUITE 3, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-28 blair, Charles -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 212 Riverbend Road, Ormond Beach, FL 32174 -
LC NAME CHANGE 2020-03-09 CB MOLD AND MORE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-02-16 212 Riverbend Road, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2019-03-26 212 Riverbend Road, Ormond Beach, FL 32174 -
LC AMENDMENT 2011-10-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-12
LC Name Change 2020-03-09
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State