Search icon

CMMV LLC - Florida Company Profile

Company Details

Entity Name: CMMV LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CMMV 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: 21 Oct 2009 (16 years ago)
Date of dissolution: 27 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: L09000101857
FEI/EIN Number 800496222

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

Address: 10014 SW TRUMPET TREE CIRCLE, PORT SAINT LUCIE, FL, 34987-2871, US
Mail Address: 10014 SW TRUMPET TREE CIRCLE, PORT SAINT LUCIE, FL, 34987-2871, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CMMV LTD Managing Member 10014 SW TRUMPET TREE CIRCLE, PORT SAINT LUCIE, FL, 349872871
JULIO JIMENEZ C Agent 10014 SW TRUMPET TREE CIRCLE, PORT SAINT LUCIE, FL, 349872871

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 10014 SW TRUMPET TREE CIRCLE, PORT SAINT LUCIE, FL 34987-2871 -
CHANGE OF MAILING ADDRESS 2020-06-15 10014 SW TRUMPET TREE CIRCLE, PORT SAINT LUCIE, FL 34987-2871 -
REGISTERED AGENT NAME CHANGED 2020-06-15 JULIO, JIMENEZ C -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 10014 SW TRUMPET TREE CIRCLE, PORT SAINT LUCIE, FL 34987-2871 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-27
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State