Search icon

CM2 PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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