Search icon

CMC LOGISTICS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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