Entity Name: | CMC, A FLORIDA JOINT VENTURE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CMC, A FLORIDA JOINT VENTURE, 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: | 30 Oct 2008 (16 years ago) |
Date of dissolution: | 26 Sep 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Sep 2022 (3 years ago) |
Document Number: | L08000102005 |
FEI/EIN Number |
263644419
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4508 OAK FAIR BLVD., SUITE 200, TAMPA, FL, 33610, US |
Mail Address: | 4508 OAK FAIR BLVD., SUITE 200, TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACIAS JON-ERIC | Agent | 4508 OAK FAIR BLVD., TAMPA, FL, 33610 |
CONSTRUCTION MOISTURE CONSULTING, INC. | Managing Member | 4508 OAK FAIR BLVD., STE. 200, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-26 | - | - |
LC AMENDMENT | 2018-12-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-17 | MACIAS, JON-ERIC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-17 | 4508 OAK FAIR BLVD., STE. 200, TAMPA, FL 33610 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-20 | 4508 OAK FAIR BLVD., SUITE 200, TAMPA, FL 33610 | - |
CHANGE OF MAILING ADDRESS | 2012-02-20 | 4508 OAK FAIR BLVD., SUITE 200, TAMPA, FL 33610 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-09-26 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-23 |
LC Amendment | 2018-12-17 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State