Search icon

CONSOLIDATED MATERIAL PROCESSING LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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