Search icon

CDMS ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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