Entity Name: | CMG RETAIL SPECIALISTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CMG RETAIL SPECIALISTS 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. |
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: | 18 Jul 2011 (14 years ago) |
Date of dissolution: | 20 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Apr 2023 (2 years ago) |
Document Number: | L11000082493 |
FEI/EIN Number |
452772820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 Lacosta Ln STE 130, Daytona Beach, FL, 32114, US |
Mail Address: | 104 Lacosta Ln STE 130, Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FABER ROBIN | Auth | 104 Lacosta Ln STE 130, Daytona Beach, FL, 32114 |
FABER ROBIN | Agent | 104 Lacosta Ln STE 130, Daytona Beach, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 104 Lacosta Ln STE 130, Daytona Beach, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2022-04-18 | 104 Lacosta Ln STE 130, Daytona Beach, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 104 Lacosta Ln STE 130, Daytona Beach, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-22 | FABER, ROBIN | - |
LC AMENDMENT | 2014-01-21 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-20 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-08-24 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State