Entity Name: | CEMMA 2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Mar 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L10000029265 |
FEI/EIN Number | 272122336 |
Address: | 1505 LEGENDS BLVD, unit 1, CHAMPIONS GATE, FL, 33896, US |
Mail Address: | 1505 legends blvd, unit 1, CHAMPIONS GATE, FL, 33896, US |
ZIP code: | 33896 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
HEXAGON INTERNATIONAL, INC. | Agent |
Name | Role | Address |
---|---|---|
DOURY LIONEL | Manager | 1505 LEGENDS BLVD, CHAMPIONS GATE, FL, 33896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-12 | 1505 LEGENDS BLVD, unit 1, CHAMPIONS GATE, FL 33896 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-12 | 1505 LEGENDS BLVD, unit 1, CHAMPIONS GATE, FL 33896 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-12 | 1505 legends blvd, unit 4, CHAMPIONS GATE, FL 33896 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-29 |
Florida Limited Liability | 2010-03-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State