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