Search icon

CML, LLC - Florida Company Profile

Company Details

Entity Name: CML, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CML, 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: 13 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L06000015540
FEI/EIN Number 263551629

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3444 N 180 E, PROVO, UT, 84604
Mail Address: 3444 N 180 E, PROVO, UT, 84604
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C&C CAPITAL LENDING Agent 7531 EMBASSY BLVD, MIRAMAR, FL, 33023
LARSEN CHRISTOPHER M Chief Executive Officer 3444 N 180 E, PROVO, UT, 84604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08346900191 SALON CIARA INTERNATIONAL EXPIRED 2008-12-11 2013-12-31 - 675 POMPANO DRIVE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-16 7531 EMBASSY BLVD, MIRAMAR, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-16 3444 N 180 E, PROVO, UT 84604 -
CHANGE OF MAILING ADDRESS 2008-10-16 3444 N 180 E, PROVO, UT 84604 -
REGISTERED AGENT NAME CHANGED 2008-10-16 C&C CAPITAL LENDING -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2008-10-16
REINSTATEMENT 2007-10-12
Florida Limited Liability 2006-02-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State