Search icon

CMTS REAL ESTATE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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