Search icon

CME PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CME PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CME PROPERTIES, LLC 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: 12 Sep 2003 (22 years ago)
Date of dissolution: 28 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: L03000034645
FEI/EIN Number 200395662

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

Address: 10675 Waves Way, PARKLAND, FL, 33076, US
Mail Address: 10675 Waves Way, PARKLAND, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONNELLY MICHAEL J Manager 10675 waves Way, PARKLAND, FL, 33076
DONNELLY MARY Secretary 10675 waves Way, PARKLAND, FL, 33076
DONNELLY MARY Treasurer 10675 waves Way, PARKLAND, FL, 33076
DONNELLY MICHAEL Agent 10675 Waves Way, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 10675 Waves Way, PARKLAND, FL 33076 -
CHANGE OF MAILING ADDRESS 2021-02-09 10675 Waves Way, PARKLAND, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 10675 Waves Way, PARKLAND, FL 33076 -
REGISTERED AGENT NAME CHANGED 2005-02-28 DONNELLY, MICHAEL -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State