Entity Name: | CDMS ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CDMS ENTERPRISES, 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: | 28 Sep 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L09000093499 |
FEI/EIN Number |
271024549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2364 SOPHIE PLACE, MIDDLEBURG, FL, 32068, US |
Mail Address: | 65 Black Bear Ct, Honey Brook, PA, 19344, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONACO DANIEL | Managing Member | 65 Black Bear Ct, Honey Brook, PA, 19344 |
MONACO SUSAN | Managing Member | 65 Black Bear CT, Honey Brook, PA, 19344 |
AMERICAN SAFETY COUNCIL, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000161055 | BUN BITERS | EXPIRED | 2009-10-01 | 2014-12-31 | - | 2364 SOPHIE PLACE, MIDDLEBURG, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 2364 SOPHIE PLACE, MIDDLEBURG, FL 32068 | - |
REINSTATEMENT | 2010-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000705908 | TERMINATED | 1000000387798 | CLAY | 2012-10-11 | 2032-10-17 | $ 4,116.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-04-19 |
REINSTATEMENT | 2010-10-07 |
Florida Limited Liability | 2009-09-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State