Search icon

THE CORMARO GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE CORMARO GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CORMARO GROUP, 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: 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: 24 Feb 2009 (16 years ago)
Document Number: L09000018880
FEI/EIN Number 264361858

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8818 SW state road 200, Ocala, FL, 34481, US
Mail Address: 5054 sw 109 loop, ocala, FL, 34476, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALABARRIA REYNA M Managing Member 5054 sw 109 loop, ocala, FL, 34476
SALABARRIA JOSEPH R Managing Member 13634 Citrus Grove Blvd, West Palm Beach,, FL, 33412
SALABARRIA RAUL A Managing Member 332 West Minnehaha Ave, Clermont, FL, 34711
SALABARRIA RAUL R Agent 5054 sw 109 loop, OCALA, FL, 34476
REYNA M. SALABARRIA REVOCABLE TRUST Managing Member 5054 sw 109 loop, ocala, FL, 34476

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-20 8818 SW state road 200, #63, Ocala, FL 34481 -
CHANGE OF MAILING ADDRESS 2018-04-23 8818 SW state road 200, #63, Ocala, FL 34481 -
REGISTERED AGENT NAME CHANGED 2015-04-22 SALABARRIA, RAUL REINALDO -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 5054 sw 109 loop, OCALA, FL 34476 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State