Search icon

C&M PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: C&M PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C&M PROPERTY MANAGEMENT, 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: 09 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000112948
FEI/EIN Number 47-5665683

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

Address: 215 SW FEDERAL HWY, STUART, FL, 34994, US
Mail Address: 215 SW FEDERAL HWY, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARK BRECHBILL, LLC Manager -
BRECHBILL MARK Agent 215 SW FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC NAME CHANGE 2018-01-03 C&M PROPERTY MANAGEMENT, LLC -
REGISTERED AGENT NAME CHANGED 2018-01-03 BRECHBILL, MARK -
REINSTATEMENT 2018-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 215 SW FEDERAL HWY, Suite 200, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 215 SW FEDERAL HWY, Suite 200, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2014-04-08 215 SW FEDERAL HWY, Suite 200, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-01-03
LC Name Change 2018-01-03
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State