Search icon

CM GLOBAL SYSTEMS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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