Search icon

CM PROPERTIES, L.L.C. - Florida Company Profile

Company Details

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

CM PROPERTIES, 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: 18 Dec 2001 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2006 (18 years ago)
Document Number: L01000021961
FEI/EIN Number 010561253

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

Address: 14 Hopson Road, Jacksonville Beach, FL, 32250, US
Mail Address: 14 Hopson Road, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CISSEL JAMES H Manager 14 Hopson Road, Jacksonville Beach, FL, 32250
CISSEL JAMES HIV Manager 26 Hopson Road, Jacksonville Beach, FL, 32256
CISSEL JAMES H Agent 14 Hopson Road, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 14 Hopson Road, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-01-31 14 Hopson Road, Jacksonville Beach, FL 32250 -
REGISTERED AGENT NAME CHANGED 2024-01-31 CISSEL, JAMES H -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 14 Hopson Road, Jacksonville Beach, FL 32250 -
MERGER 2006-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000061845

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State