Search icon

CMC, LLC - Florida Company Profile

Company Details

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

CMC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 2015 (10 years ago)
Document Number: L06000044423
FEI/EIN Number 204876891

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

Address: 5408 Leeward Lane, New Port Richey, FL, 34652, US
Mail Address: 5408 Leeward Lane, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE BRIAN S Managing Member 5408 Leeward Lane, New Port Richey, FL, 34652
LASMAN JEFFREY MESQ Agent 6152 DELANCEY STATION STREET, STE 205, RIVERVIEW, FL, 33569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023846 ACTAS INTERNATIONAL INC EXPIRED 2017-03-06 2022-12-31 - 4305 CARROLLWOOD VILLAGE DR., TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 5408 Leeward Lane, New Port Richey, FL 34652 -
CHANGE OF MAILING ADDRESS 2019-04-09 5408 Leeward Lane, New Port Richey, FL 34652 -
REINSTATEMENT 2015-06-10 - -
REGISTERED AGENT NAME CHANGED 2015-06-10 LASMAN, JEFFREY M, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-09-05
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State