Search icon

CMS SOUTH, LLC - Florida Company Profile

Company Details

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

CMS SOUTH, 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: 20 Dec 2006 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000001786
FEI/EIN Number 203124402

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

Address: 1120 Tupelo Way, Weston, FL, 33327, US
Mail Address: 1120 Tupelo Way, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANCELA SANDRA G Manager 1120 Tupelo Way, Weston, FL, 33327
CANCELA SANDRA G Agent 1120 Tupelo Way, Weston, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-04 - -
REGISTERED AGENT NAME CHANGED 2020-02-04 CANCELA, SANDRA G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 1120 Tupelo Way, Weston, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 1120 Tupelo Way, Weston, FL 33327 -
CHANGE OF MAILING ADDRESS 2016-02-02 1120 Tupelo Way, Weston, FL 33327 -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CONVERSION 2006-12-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M06000005811. CONVERSION NUMBER 700000062117

Documents

Name Date
REINSTATEMENT 2020-02-04
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-05-30
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State