Search icon

CM L.L.C. - Florida Company Profile

Company Details

Entity Name: CM L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CM 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.
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: 04 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 2007 (18 years ago)
Document Number: L01000017206
FEI/EIN Number 900044072

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

Address: 16958 U.S. 41 SOUTH, SPRING HILL, FL, 34610, US
Mail Address: Po box 2659, riverview, FL, 33568, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAITSHIK FRANK Manager 16958 U.S. 41 SOUTH, SPRING HILL, FL, 34610
DANTON JAMES Managing Member 16958 US 41 SOUTH, SPRING HILL, FL, 34610
Melissa Zaitshik Trust Auth 16958 U.S. 41 SOUTH, SPRING HILL, FL, 34610
Frank Zaitshik Trust Auth 16958 U.S. 41 SOUTH, SPRING HILL, FL, 34610
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-25 16958 U.S. 41 SOUTH, SPRING HILL, FL 34610 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 16958 U.S. 41 SOUTH, SPRING HILL, FL 34610 -
REINSTATEMENT 2007-07-30 - -
REGISTERED AGENT NAME CHANGED 2007-07-30 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2007-07-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State