Search icon

CMCK CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: CMCK CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CMCK CONSULTING 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 Mar 2007 (18 years ago)
Document Number: L07000033510
FEI/EIN Number 208742144

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

Address: 5104 STRATEMEYER DRIVE, ORLANDO, FL, 32839, US
Mail Address: 5104 STRATEMEYER DRIVE, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KROEHLER CORBETT M Director 5104 STRATEMEYER DRIVE, ORLANDO, FL, 32839
SCHUETZ-KROEHLER CATRIN Director 5104 STRATEMEYER DRIVE, ORLANDO, FL, 32839
KROEHLER CORBETT M Agent 5104 STRATEMEYER DRIVE, ORLANDO, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07109700034 PROGRESSIVE PATHWAY ACTIVE 2007-04-19 2027-12-31 - 5104 STRATEMEYER DR, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-28 KROEHLER, CORBETT M -
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 5104 STRATEMEYER DRIVE, ORLANDO, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 5104 STRATEMEYER DRIVE, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2008-04-23 5104 STRATEMEYER DRIVE, ORLANDO, FL 32839 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State