Entity Name: | CMC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CMC, 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: |
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: | 11 Jun 2007 (18 years ago) |
Document Number: | L07000061769 |
FEI/EIN Number |
260392991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 768 HARBOUR ISLES WAY, NORTH PALM BEACH, FL, 33410 |
Mail Address: | 768 HARBOUR ISLES WAY, NORTH PALM BEACH, FL, 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HABANSKY WILLIAM SJR. | Manager | 768 HARBOUR ISLES WAY, NORTH PALM BEACH, FL, 33410 |
Coletti Diane L | Manager | 768 HARBOUR ISLES WAY, NORTH PALM BEACH, FL, 33410 |
HABANSKY WILLIAM SJR. | Agent | 768 HARBOUR ISLES WAY, NORTH PALM BEACH, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-21 | HABANSKY, WILLIAM S., JR. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHERISHOME (US) ADMINISTRATION, LLC AND CHERISHOME JACKSONVILLE, LLC VS HEATHER CARTER, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF TYLER DAVIS, DECEASED, CONTEMPORARY MANAGEMENT CONCEPTS, LLLP, CONTEMPORARY MANAGEMENT EQUITY, LLC, AND CMC, LLC | 5D2023-1493 | 2023-04-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHERISHOME JACKSONVILLE LLC |
Role | Petitioner |
Status | Active |
Name | CHERISHOME (US) ADMINISTRATION LLC |
Role | Petitioner |
Status | Active |
Representations | Catherine Carson-Freymann |
Name | CONTEMPORARY MANAGEMENT CONCEPTS, LLLP |
Role | Respondent |
Status | Active |
Name | CMC, LLC |
Role | Respondent |
Status | Active |
Name | CONTEMPORARY MANAGEMENT EQUITY, LLC |
Role | Respondent |
Status | Active |
Name | Heather Carter |
Role | Respondent |
Status | Active |
Representations | Esteban F. Scornik, James C. Blecke, Pedro Echarte, III |
Name | Estate of Tyler Davis |
Role | Respondent |
Status | Active |
Name | Hon. Marianne L. Aho |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-06-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2023-06-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-05-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2023-05-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-05-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/21 ORDER |
On Behalf Of | Heather Carter |
Docket Date | 2023-04-25 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Cherishome (US) Administration, LLC |
Docket Date | 2023-04-21 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS |
Docket Date | 2023-04-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-04-20 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED 4/20/23 |
On Behalf Of | Cherishome (US) Administration, LLC |
Docket Date | 2023-04-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State