Entity Name: | CONSOLIDATED MATERIAL PROCESSING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONSOLIDATED MATERIAL PROCESSING 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: | 21 Jun 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000082460 |
FEI/EIN Number |
45-5555428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 391 MAN O WAR COURT, CANTONMENT, FL, 32533 |
Mail Address: | 391 MAN O WAR COURT, CANTONMENT, FL, 32533 |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FETTER CHANDA M | Operating Manager | 391 MAN O WAR COURT, CANTONMENT, FL, 32533 |
FETTER CHANDA M | Secretary | 391 MAN O WAR COURT, CANTONMENT, FL, 32533 |
Chanda Fetter | Agent | 391 MAN O WAR COURT, CANTONMENT, FL, 32533 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000034875 | FLUTTER FLY BOUTIQUE | EXPIRED | 2013-04-10 | 2018-12-31 | - | 391 MAN O WAR CT, CANTONMENT, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-27 | Chanda, Fetter | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 391 MAN O WAR COURT, CANTONMENT, FL 32533 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-08-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State