Entity Name: | CM GLOBAL SYSTEMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CM GLOBAL SYSTEMS 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: | 05 Jan 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L06000002554 |
FEI/EIN Number |
030575670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 880 Gladiola Cir., Rockledge, FL, 32955, US |
Mail Address: | 880 Gladiola Cir., Rockledge, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAPP CLAUDE D | Auth | 638 Trainmaster Lane, Maryville, TN, 37804 |
MAPP DOUGLAS O | Chief Executive Officer | 880 Gladiola Cir, Rockledge, FL, 32955 |
MAPP DOUGLAS OII | Auth | 312 Caboose Lane, MARYVILLE, TN, 37804 |
Powell Jasmine | Comp | PO Box 1243, Charlotte Amalie, Vi, 00802 |
Pryor Courtney | Agent | 4699 Chastian Dr., Melbourne, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 4699 Chastian Dr., Melbourne, FL 32940 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-18 | Pryor, Courtney | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-19 | 880 Gladiola Cir., 356, Rockledge, FL 32955 | - |
REINSTATEMENT | 2021-02-19 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-19 | 880 Gladiola Cir., 356, Rockledge, FL 32955 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-02-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-06 |
ANNUAL REPORT | 2013-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State