Search icon

CNM ENTERPRISES, LLC

Company Details

Entity Name: CNM ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: L08000063099
FEI/EIN Number 800207715
Address: 845 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
Mail Address: 845 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CURIALE MARIO Agent 845 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145

Manager

Name Role Address
CURIALE MARIO Manager 845 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-26 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-26 CURIALE, MARIO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000491891 TERMINATED 1000000164134 COLLIER 2010-03-19 2030-04-14 $ 27,302.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09001004646 TERMINATED 1000000113794 4434 0532 2009-03-10 2029-03-25 $ 10,839.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09001065787 TERMINATED 1000000113794 4434 0532 2009-03-10 2029-04-01 $ 10,839.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-04-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State