Search icon

CMG INVESTORS, LLC

Company Details

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

Agent

Name Role Address
GIBILISCO MICHELE Agent 5140 MAXON TERRACE, SANFORD, FL, 32771

Managing Member

Name Role Address
GIBILISCO MICHELE Managing Member 5140 MAXON TERRACE, SANFORD, FL, 32771

Director

Name Role Address
GIBILISCO MICHELE SDIRECTO Director 5140 MAXON TERRACE, SANFORD, FL, 32771

Events

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

Debts

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

Documents

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