Search icon

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

Company Details

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

CMN HOLDINGS, 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: 03 Jan 2003 (22 years ago)
Date of dissolution: 10 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2024 (a year ago)
Document Number: L03000000552
FEI/EIN Number 651178760

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

Mail Address: 8107 ALABAMA AVE, PORT ST JOE, FL, 32456, US
Address: 8107 Alabama Ave, Port St. Joe, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVOTA CHARLES M Manager 8107 Alabama Ave, Port St. Joe, FL, 32456
NOVOTA CHARLES M Agent 8107 Alabama Ave, Port St. Joe, FL, 32456

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000084330 SPEEDEZ CAR WASH EXPIRED 2011-08-25 2016-12-31 - POST OFFICE BOX 88, GULF BREEZE, FL, 32562

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-10 - -
CHANGE OF MAILING ADDRESS 2021-01-27 8107 Alabama Ave, Port St. Joe, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-19 8107 Alabama Ave, Port St. Joe, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-19 8107 Alabama Ave, Port St. Joe, FL 32456 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State