Search icon

CM GLOBAL SYSTEMS LLC

Company Details

Entity Name: CM GLOBAL SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
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

Agent

Name Role Address
Pryor Courtney Agent 4699 Chastian Dr., Melbourne, FL, 32940

Auth

Name Role Address
MAPP CLAUDE D Auth 638 Trainmaster Lane, Maryville, TN, 37804
MAPP DOUGLAS OII Auth 312 Caboose Lane, MARYVILLE, TN, 37804

Chief Executive Officer

Name Role Address
MAPP DOUGLAS O Chief Executive Officer 880 Gladiola Cir, Rockledge, FL, 32955

Comp

Name Role Address
Powell Jasmine Comp PO Box 1243, Charlotte Amalie, Vi, 00802

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 4699 Chastian Dr., Melbourne, FL 32940 No data
REGISTERED AGENT NAME CHANGED 2023-04-18 Pryor, Courtney No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 880 Gladiola Cir., 356, Rockledge, FL 32955 No data
REINSTATEMENT 2021-02-19 No data No data
CHANGE OF MAILING ADDRESS 2021-02-19 880 Gladiola Cir., 356, Rockledge, FL 32955 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

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 Feb 2025

Sources: Florida Department of State