Search icon

C&M VENTURES OF CENTRAL FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: C&M VENTURES OF CENTRAL FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C&M VENTURES OF CENTRAL FLORIDA 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: 18 Feb 2014 (11 years ago)
Document Number: L14000027571
FEI/EIN Number 46-4840571

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

Address: 1572 Bella Cruz Dr, The Village's, FL, 32159, US
Mail Address: 1572 Bella Cruz Dr, The Village's, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCoy Tammy Auth 83 White Horse Way, Groveland, FL, 34736
MCCOY TAMMY Agent 83 White Horse Way, Groveland, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000018877 RITTER'S FROZEN CUSTARD ACTIVE 2020-02-11 2025-12-31 - 2560 E. HWY 50, STE 114, CLERMONT, FL, 34711
G14000035668 RITTER'S FROZEN CUSTARD EXPIRED 2014-04-10 2019-12-31 - 2560 HWY 50, STE. 114, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 1572 Bella Cruz Dr, The Village's, FL 32159 -
CHANGE OF MAILING ADDRESS 2025-01-28 1572 Bella Cruz Dr, The Village's, FL 32159 -
CHANGE OF MAILING ADDRESS 2024-09-09 1572 Bella Cruz Dr, The Village's, FL 32159 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-30 1572 Bella Cruz Dr, The Village's, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-13 83 White Horse Way, Groveland, FL 34736 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-30
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State