Search icon

CGMP CONSULTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CGMP CONSULTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CGMP CONSULTING SERVICES, 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: 20 Sep 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000120255
FEI/EIN Number 46-1213613

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

Address: 17880 SE 89th Natchez Ave., THE VILLAGES, FL, 32162, US
Mail Address: 17880 SE 89th Natchez Ave., THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWRY DAVID M Managing Member 17880 SE 89th Natchez Ave., THE VILLAGES, FL, 32162
Lowry Evelyn U Manager 17880 SE 89th Natchez Ave., THE VILLAGES, FL, 32162
Lowry David M Agent 17880 SE 89th Natchez Ave., THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-01-07 Lowry, David M -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 17880 SE 89th Natchez Ave., THE VILLAGES, FL 32162 -
LC NAME CHANGE 2014-08-25 CGMP CONSULTING SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 17880 SE 89th Natchez Ave., THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2013-04-12 17880 SE 89th Natchez Ave., THE VILLAGES, FL 32162 -

Documents

Name Date
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
LC Name Change 2014-08-25
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-04-12
Florida Limited Liability 2012-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State