Search icon

CM W-547 LLC - Florida Company Profile

Company Details

Entity Name: CM W-547 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CM W-547 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: 31 Aug 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L12000112572
FEI/EIN Number 80-0849920

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

Mail Address: 8200 N.W. 27TH STREET # 114, MIAMI, FL, 33122, US
Address: 2602 James L. Redman Parkway, Plant City, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUCRET JENNY Manager 8200 N.W. 27TH STREET # 114, MIAMI, FL, 33122
FERNANDEZ DANIEL Agent 250 CATALONIA AVENUE, SUITE 600, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-05-01 2602 James L. Redman Parkway, Plant City, FL 33566 -
REGISTERED AGENT NAME CHANGED 2014-05-01 FERNANDEZ, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 250 CATALONIA AVENUE, SUITE 600, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-18 2602 James L. Redman Parkway, Plant City, FL 33566 -
LC NAME CHANGE 2013-07-17 CM W-547 LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000592323 ACTIVE 1000000692130 HILLSBOROU 2015-08-25 2036-09-09 $ 181.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000261791 ACTIVE 1000000585239 HILLSBOROU 2014-02-20 2034-03-04 $ 1,435.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-05-01
AMENDED ANNUAL REPORT 2013-07-18
LC Name Change 2013-07-17
ANNUAL REPORT 2013-04-25
Florida Limited Liability 2012-08-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State