Entity Name: | CLMIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLMIA, 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 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2006 (19 years ago) |
Document Number: | L05000048282 |
FEI/EIN Number |
203247803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1506 Thumb Point Drive, Fort Pierce, FL, 34949, US |
Mail Address: | 1506 Thumb Point Drive, Fort Pierce, FL, 34949, US |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Longman Daniel | Manager | 10358 Boca Woods Lane, Boca Raton, FL, 33428 |
LONGMAN DANIEL | Agent | 10358 Boca Woods Lane, Boca Raton, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-25 | 1506 Thumb Point Drive, Fort Pierce, FL 34949 | - |
CHANGE OF MAILING ADDRESS | 2022-03-25 | 1506 Thumb Point Drive, Fort Pierce, FL 34949 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-29 | 10358 Boca Woods Lane, Boca Raton, FL 33428 | - |
REINSTATEMENT | 2006-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000760334 | LAPSED | CACE-16-010801 | COUNTY-17TH JUDICIAL CIRCUIT | 2016-10-27 | 2021-12-06 | $10,443.94 | LEE COMPOSITES, INC, P.O. BOX 11286, SPRING, TX, 77391-1286 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-05-24 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State