Entity Name: | CMTS REAL ESTATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CMTS REAL ESTATE 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: |
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: | 06 Dec 2004 (20 years ago) |
Date of dissolution: | 26 Apr 2016 (9 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2016 (9 years ago) |
Document Number: | L04000087814 |
FEI/EIN Number |
202000916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31 West Adams Street, JACKSONVILLE, FL, 32202, US |
Mail Address: | 8500 N. STEMMONS FWY STE. 6040, DALLAS, TX, 75247 |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS K HEZEKIAH | Managing Member | 8500 N. STEMMONS FWY STE. 6040, DALLAS, TX, 75247 |
MCCLAIN YVONNE | Agent | 31 West Adams Street, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2016-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 31 West Adams Street, 102, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-09 | 31 West Adams Street, 102, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2012-05-30 | 31 West Adams Street, 102, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-30 | MCCLAIN, YVONNE | - |
AMENDMENT | 2004-12-27 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2016-04-26 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-05-30 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-02-09 |
ANNUAL REPORT | 2008-02-18 |
Reg. Agent Change | 2007-10-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State