Search icon

CMP REAL ESTATE OF GAINESVILLE, FL LLC - Florida Company Profile

Company Details

Entity Name: CMP REAL ESTATE OF GAINESVILLE, FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CMP REAL ESTATE OF GAINESVILLE, FL 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: 06 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (6 years ago)
Document Number: L11000077830
FEI/EIN Number 300705192

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

Address: 825 NW 13TH STREET, GAINESVILLE, FL, 32601, US
Mail Address: 825 NW 13TH STREET, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN CHRISTOPHER S Managing Member 825 NW 13TH STREET, GAINESVILLE, FL, 32601
MARTIN CHRISTOPHER S Agent 825 NW 13TH STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-13 - -
REGISTERED AGENT NAME CHANGED 2019-10-13 MARTIN, CHRISTOPHER S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2012-10-05 825 NW 13TH STREET, GAINESVILLE, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-05 825 NW 13TH STREET, GAINESVILLE, FL 32601 -
REINSTATEMENT 2012-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-05 825 NW 13TH STREET, GAINESVILLE, FL 32601 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-01
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-09-05
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State