Entity Name: | CML INTERNATIONAL CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CML INTERNATIONAL CONSULTING, 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. |
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: | 28 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Mar 2012 (13 years ago) |
Document Number: | L04000032213 |
FEI/EIN Number |
201087694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 253 SW Otter Run, Stuart, FL, 34997, US |
Mail Address: | 1122 Springdale Road NE, Atlanta, GA, 30306, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lowance David Jr. | Manager | 1122 Springdale Rd NE, Atlanta, GA, 30306 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-04-14 | 253 SW Otter Run, Stuart, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-14 | 1840 Coral Way, 4th Floor, Miami, FL 33145 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-14 | Spiegel & Utrera, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-09 | 253 SW Otter Run, Stuart, FL 34997 | - |
REINSTATEMENT | 2012-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State