Entity Name: | CMD ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CMD ASSOCIATES, 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: | 13 Aug 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Aug 2023 (2 years ago) |
Document Number: | L08000078068 |
FEI/EIN Number |
300503568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6413 Congress Ave, #200, Boca Raton, FL, 33487, US |
Mail Address: | 6413 Congress Ave, #200, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL VECCHIO PAUL J | Manager | 6413 Congress Ave, Boca Raton, FL, 33487 |
DEL VECCHIO PAUL J | Agent | 6413 Congress Ave, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-08-21 | 6413 Congress Ave, #200, Boca Raton, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-21 | 6413 Congress Ave, #200, Boca Raton, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2023-08-21 | 6413 Congress Ave, #200, Boca Raton, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-21 | DEL VECCHIO, PAUL J | - |
REINSTATEMENT | 2023-08-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2008-11-24 | - | - |
CONVERSION | 2008-08-13 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P02000027257. CONVERSION NUMBER 900000089569 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-07 |
REINSTATEMENT | 2023-08-21 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State