Entity Name: | CM2 PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CM2 PROPERTIES, 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: | 12 Oct 2005 (20 years ago) |
Date of dissolution: | 23 Nov 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Nov 2021 (3 years ago) |
Document Number: | L05000100602 |
FEI/EIN Number |
203639647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1170 BUCKHEAD DRIVE, GREENSBORO, GA, 30642 |
Mail Address: | 1170 BUCKHEAD DRIVE, GREENSBORO, GA, 30642 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDANIEL RICHARD | Manager | 1170 BUCKHEAD DRIVE, GREENSBORO, GA, 30642 |
Carey Douglas | ITMR | 6109 Gainesville St., Flowery Branch, GA, 30542 |
Blanchard Lisa | Rese | 1830 RIVERS LANDING DR, PROSPECT, KY, 400598071 |
MCDANIEL JUDY | Chief Financial Officer | 1170 BUCKHEAD DRIVE, GREENSBORO, GA, 30642 |
Blanchard Daniel | Web | 1830 River's Landing Drive, Prospect, KY, 40059 |
Carey Karen | Asst | 6109 Gainesville St., Flowery Branch, GA, 30542 |
MOYLE JON C | Agent | 118 NORTH GADSDEN STREET, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-11-23 | - | - |
REINSTATEMENT | 2019-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | MOYLE, JON CJR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-11-23 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-04-17 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State