Search icon

CMIS, LLC - Florida Company Profile

Company Details

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

CMIS, 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: 08 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000014176
FEI/EIN Number 271846521

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

Address: 1612 3RD STREET CIR E, PALMETTO, FL, 34221, US
Mail Address: 1612 3RD STREET CIR E, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN JEFFREY A Managing Member 1612 3RD STREET CIR E, PALMETTO, FL, 34221
HEYDE DAWN M Managing Member 1612 3RD STREET CIR E, PALMETTO, FL, 34221
COLEMAN JEFFREY A Agent 1612 3RD STREET CIR E, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-10-18 1612 3RD STREET CIR E, PALMETTO, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 1612 3RD STREET CIR E, PALMETTO, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 1612 3RD STREET CIR E, PALMETTO, FL 34221 -
MERGER 2010-10-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000108019
LC AMENDMENT 2010-09-27 - -
LC AMENDMENT 2010-09-16 - -
LC ARTICLE OF CORRECTION 2010-02-22 - -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2010-02-22 CMIS, LLC -

Documents

Name Date
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
Reg. Agent Change 2011-06-20
ANNUAL REPORT 2011-04-15
Merger 2010-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State