Entity Name: | CMG INVESTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Nov 2006 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Jul 2017 (8 years ago) |
Document Number: | L06000108844 |
FEI/EIN Number | 562311900 |
Address: | 5140 MAXON TERRACE, SANFORD, FL, 32771, US |
Mail Address: | 5140 MAXON TERRACE, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBILISCO MICHELE | Agent | 5140 MAXON TERRACE, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
GIBILISCO MICHELE | Managing Member | 5140 MAXON TERRACE, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
GIBILISCO MICHELE SDIRECTO | Director | 5140 MAXON TERRACE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 5140 MAXON TERRACE, SANFORD, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 5140 MAXON TERRACE, SANFORD, FL 32771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 5140 MAXON TERRACE, SANFORD, FL 32771 | No data |
LC AMENDMENT | 2017-07-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-07-24 | GIBILISCO, MICHELE | No data |
MERGER | 2006-11-21 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000060569 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000353971 | TERMINATED | 1000000746173 | SEMINOLE | 2017-06-13 | 2037-06-21 | $ 1,622.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-05-01 |
LC Amendment | 2017-07-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State