Entity Name: | CMC REAL ESTATE INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CMC REAL ESTATE INVESTMENTS, 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. |
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: | 03 Apr 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L07000035232 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10400 West State Road 84, Davie, FL, 33324, US |
Mail Address: | 10400 West State Road 84, Davie, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAILIS EMANUEL G | Managing Member | 10400 West State Road 84, Davie, FL, 33324 |
CAILIS Barbara | Director | 6721 Hancock Road, Sunshine Ranches, FL, 33330 |
KELLEY PATRICK G | Agent | 3020 NE 32 Avenue, FT. LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 10400 West State Road 84, Bay 112, Davie, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 10400 West State Road 84, Bay 112, Davie, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 3020 NE 32 Avenue, Suite 226, FT. LAUDERDALE, FL 33308 | - |
REINSTATEMENT | 2013-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2012-02-28 |
ANNUAL REPORT | 2011-02-09 |
ANNUAL REPORT | 2010-03-19 |
ANNUAL REPORT | 2009-01-26 |
ANNUAL REPORT | 2008-03-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State