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