Search icon

CM2 SOFTWARE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CM2 SOFTWARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Feb 2009 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2013 (12 years ago)
Document Number: L09000013847
FEI/EIN Number 264330148
Address: 7007 CARDINALWOOD LN., LAND O LAKES, FL, 34637, US
Mail Address: 7007 CARDINALWOOD LN., LAND O LAKES, FL, 34637, US
ZIP code: 34637
City: Land O'Lakes
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANCY MAVOR L Managing Member 7007 CARDINALWOOD LN, LAND O LAKES, FL, 34637
MAVOR THOMAS A Agent 7007 CARDINALWOOD LN., LAND O LAKES, FL, 34637
MAVOR THOMAS A Managing Member 7007 CARDINALWOOD LN., LAND O LAKES, FL, 34637

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
TOM MAVOR
User ID:
P2218306
Trade Name:
CM2 SOFTWARE LLC

Unique Entity ID

Unique Entity ID:
LSJNQLM3L5N7
CAGE Code:
7VG61
UEI Expiration Date:
2026-01-07

Business Information

Doing Business As:
CM2 SOFTWARE LLC
Division Name:
CM2 SOFTWARE LLC.
Activation Date:
2025-01-09
Initial Registration Date:
2017-05-21

Commercial and government entity program

CAGE number:
7VG61
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-09
CAGE Expiration:
2030-01-09
SAM Expiration:
2026-01-07

Contact Information

POC:
TOM MAVOR
Corporate URL:
www.cm2software.com

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-01-17 MAVOR, THOMAS A -
REGISTERED AGENT ADDRESS CHANGED 2010-01-17 7007 CARDINALWOOD LN., LAND O LAKES, FL 34637 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
187500.00
Total Face Value Of Loan:
187500.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
187500.00
Total Face Value Of Loan:
187500.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$187,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$187,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$189,572.92
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $187,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State