Entity Name: | CMC LOGISTICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CMC LOGISTICS 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: |
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: | 20 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2014 (11 years ago) |
Document Number: | L13000027048 |
FEI/EIN Number |
462241494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2265 Clements Ferry Rd, Charleston, SC, 29492, US |
Mail Address: | 2265 CLEMENTS FERRY ROAD STE 301, CHARLESTON, SC, 29492, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARINO VINCENT | President | 2265 Clements Ferry Rd, Charleston, SC, 29492 |
WEIGEL MELISSA | Executive | 2265 Clements Ferry Rd, Charleston, SC, 29492 |
PIGNATARO JOSEPH | Chief Financial Officer | 2265 Clements Ferry Rd, Charleston, SC, 29492 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-02 | 2265 Clements Ferry Rd, Charleston, SC 29492 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-01 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2014-09-30 | - | - |
CHANGE OF MAILING ADDRESS | 2014-09-30 | 2265 Clements Ferry Rd, Charleston, SC 29492 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-06-12 |
Reg. Agent Change | 2018-08-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State