Entity Name: | CMHT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CMHT 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: | 09 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jan 2013 (12 years ago) |
Document Number: | L04000050995 |
FEI/EIN Number |
550874588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3307 NE 2ND STREET, GAINESVILLE, FL, 32609 |
Mail Address: | 3307 NE 2ND STREET, GAINESVILLE, FL, 32609 |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
TENNEY KENNETH F | Manager | 3307 NE 2ND STREET, GAINESVILLE, FL, 32609 |
TENNEY MARILYN B | Manager | 3307 NE 2ND STREET, GAINESVILLE, FL, 32609 |
TENNEY MARILYN B | Secretary | 3307 NE 2ND STREET, GAINESVILLE, FL, 32609 |
TENNEY KENNETH F | Treasurer | 3307 NE 2ND STREET, GAINESVILLE, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2013-01-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-25 | 3307 NE 2ND STREET, GAINESVILLE, FL 32609 | - |
CHANGE OF MAILING ADDRESS | 2013-01-25 | 3307 NE 2ND STREET, GAINESVILLE, FL 32609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-25 | 3307 NE 2ND STREET, GAINESVILLE, FL 32609 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State