Search icon

CM GLAZING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CM GLAZING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CM GLAZING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Oct 2012 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 22 Dec 2023 (2 years ago)
Document Number: L12000131533
FEI/EIN Number 90-0898468

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

Address: 5505 CARDER RD, ORLANDO, FL, 32810, US
Mail Address: 5505 CARDER RD, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASSO WALTER MII President 5505 CARDER RD, ORLANDO, FL, 32810
BASSO WALTER M Chief Operating Officer 5505 CARDER RD, ORLANDO, FL, 32810
SAMPAYO DEANNA CHIE 5505 CARDER RD, ORLANDO, FL, 32810
FREEMAN KARA II Comp 5505 CARDER RD, ORLANDO, FL, 32810
BASSO WALTER M Agent 5505 CARDER RD, ORLANDO, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000103998 ACME GLASS CONTRACT GLAZING ACTIVE 2012-10-25 2027-12-31 - 5505 CARDER RD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 BASSO, WALTER M -
LC DISSOCIATION MEM 2023-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 5505 CARDER RD, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 5505 CARDER RD, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2019-04-05 5505 CARDER RD, ORLANDO, FL 32810 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000744969 ACTIVE 2024-CA-003180-O ORANGE COUNTY, FLORIDA 2024-10-31 2029-12-02 $14,492.05 SYNOVUS BANK, 1111 BAY AVENUE, SUITE 400, COLUMBUS, GA 31901
J24000752897 ACTIVE 1000001016856 ORANGE 2024-10-22 2034-11-27 $ 358.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000683407 ACTIVE 1000001016855 ORANGE 2024-10-21 2044-10-30 $ 10,703.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000710523 ACTIVE 2024-CA-003180-O ORANGE COUNTY 2024-08-02 2029-11-12 $5,372,405.64 SYNOVUS BANK, 1111 BAY AVENUE, SUITE 500, COLUMBUS, GA 31901
J24000447530 ACTIVE 1000000999216 ORANGE 2024-06-27 2034-07-17 $ 983.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000447522 ACTIVE 1000000999215 ORANGE 2024-06-27 2044-07-17 $ 42,275.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000263168 ACTIVE 2023CA015012O ORANGE COUNTY 2024-03-15 2029-05-03 $395,230.45 GLASS COATING INDUSTRIES INC, 1266 SOUTH MILITARY TRAIL, STE 557, DEERFIELD BCH, FL 33442
J24000129278 ACTIVE 1000000980800 ORANGE 2024-02-16 2044-03-06 $ 24,886.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000129286 ACTIVE 1000000980801 ORANGE 2024-02-16 2034-03-06 $ 11,800.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000476473 ACTIVE 23-CC-088666 HILLSBOROUGH COUNTY 2023-09-22 2028-10-10 $46,347.89 BEACON SALES ACQUISITION INC, 505 HUNTMAR PARK DRIVE, SUITE 300, HERNDON, VIRGINIA 20170

Documents

Name Date
ANNUAL REPORT 2024-04-30
CORLCDSMEM 2023-12-22
AMENDED ANNUAL REPORT 2023-12-20
AMENDED ANNUAL REPORT 2023-12-15
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1597330.00
Total Face Value Of Loan:
1597330.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1597330
Current Approval Amount:
1597330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1612077.95

Motor Carrier Census

DBA Name:
ACME GLASS CONTRACT GLAZING
Carrier Operation:
Interstate
Fax:
(407) 422-8842
Add Date:
2019-06-27
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State