Entity Name: | CNNM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CNNM, 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: | 04 Apr 2006 (19 years ago) |
Date of dissolution: | 07 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Mar 2018 (7 years ago) |
Document Number: | L06000035200 |
FEI/EIN Number |
204630784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17 WEST CEDAR STREET, SUITE 2, PENSACOLA, FL, 32502, US |
Mail Address: | P.O. BOX 12725, PENSACOLA, FL, 32591, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICKELSEN ERIC J | Manager | 120 EAST MAIN STREET, SUITE D, PENSACOLA, FL, 32502 |
NASH NEAL B | Manager | 120 E MAIN ST STE A, PENSACOLA, FL, 32502 |
MORETTE SHARON | Manager | 1201 N TARRAGONA ST, PENSACOLA, FL, 32501 |
CARR JOHN S | Manager | 17 W CEDAR STREET, SUITE 2, PENSACOLA, FL, 32502 |
NICKELSEN ERIC J | Agent | 120 EAST MAIN STREET, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 17 WEST CEDAR STREET, SUITE 2, PENSACOLA, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2016-03-29 | 17 WEST CEDAR STREET, SUITE 2, PENSACOLA, FL 32502 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-29 | NICKELSEN, ERIC J | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-29 | 120 EAST MAIN STREET, SUITE D, PENSACOLA, FL 32502 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-04-06 |
ANNUAL REPORT | 2008-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State