Search icon

CMN PROPERTY, L.L.C. - Florida Company Profile

Company Details

Entity Name: CMN PROPERTY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CMN PROPERTY, 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: 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: 18 Dec 2001 (23 years ago)
Date of dissolution: 02 Apr 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Apr 2021 (4 years ago)
Document Number: L01000021960
FEI/EIN Number 010548356

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

Address: 3315 OLEANDER AVE, FORT PIERCE, FL, 34982
Mail Address: 10900 PHILIPS HWY, JACKSONVILLE, FL, 32256
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CISSEL JAMES H Manager 10900 PHILIPS HWY, JACKSONVILLE, FL, 32256
CISSEL JAMES HIV Agent 10900 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
MERGER 2021-04-02 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L16000067903. MERGER NUMBER 700000211747
REGISTERED AGENT NAME CHANGED 2019-02-12 CISSEL, JAMES H, IV -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 10900 PHILIPS HIGHWAY, JACKSONVILLE, FL 32256 -
MERGER 2006-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000061911
CHANGE OF PRINCIPAL ADDRESS 2002-06-19 3315 OLEANDER AVE, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2002-06-19 3315 OLEANDER AVE, FORT PIERCE, FL 34982 -

Documents

Name Date
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State