Search icon

CDM UNLIMITED SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CDM UNLIMITED SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CDM UNLIMITED SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Dec 2010 (14 years ago)
Document Number: L10000132011
FEI/EIN Number 274508520

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

Address: 2307 State Road 33, Clermont, FL, 34714, US
Mail Address: 2307 State Road 33, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Machak Darrin F Manager 2305 State Road 33, CLERMONT, FL, 34714
MACHAK COREEN Y Agent 2305 State Road 33, Clermont, FL, 34714
MACHAK COREEN Y President 2305 State Road 33, CLERMONT, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000093440 DARRIN MACHAK'S PROFESSIONAL LAWN CARE SERVICES EXPIRED 2012-09-24 2017-12-31 - 16121 PALMETTO HILL ST, CLERMONT,, FL, 34714
G11000005644 SUNNY STATE VACATION HOMES EXPIRED 2011-01-11 2016-12-31 - 16121 PALMETTO HILL ST, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-30 2307 State Road 33, Clermont, FL 34714 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 2307 State Road 33, Clermont, FL 34714 -
REGISTERED AGENT NAME CHANGED 2021-03-22 MACHAK, COREEN Y. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 2305 State Road 33, Clermont, FL 34714 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-05-13
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-20

Date of last update: 01 May 2025

Sources: Florida Department of State