Search icon

CMC, A FLORIDA JOINT VENTURE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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