Search icon

CLMIA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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