Entity Name: | CM & EH INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Sep 2011 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L11000101036 |
FEI/EIN Number | 453187286 |
Address: | 209 S. Lyndon Lane, LOUISVILLE, KY, 40222, US |
Mail Address: | 209 S. Lyndon Lane, LOUISVILLE, KY, 40222, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
HAMILTON CHARLES M | Managing Member | 209 S. Lyndon Lane, LOUISVILLE, KY, 40222 |
HAMILTON ELWOOD | Managing Member | 209 S. Lyndon Lane, LOUISVILLE, KY, 40222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-22 | 209 S. Lyndon Lane, LOUISVILLE, KY 40222 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-22 | 209 S. Lyndon Lane, LOUISVILLE, KY 40222 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-19 |
Florida Limited Liability | 2011-09-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State