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. |
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 |
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 |
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 |
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 | - |
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