Search icon

CM KITCHEN CABINETS LLC - Florida Company Profile

Company Details

Entity Name: CM KITCHEN CABINETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CM KITCHEN CABINETS 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: 20 Feb 2014 (11 years ago)
Date of dissolution: 01 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2022 (2 years ago)
Document Number: L14000028972
FEI/EIN Number 27-2524848

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

Address: 1839 Mckenzie Ct, Middleburg, FL, 32068, US
Mail Address: 1839 Mckenzie Ct, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES CARLOS E Manager 1839 Mckenzie Ct, Middleburg, FL, 32068
Morales Marleci Auth 1839 Mckenzie Ct, Middleburg, FL, 32068
MORALES CARLOS E Agent 1839 Mckenzie Ct, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-01 - -
REINSTATEMENT 2022-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2016-12-07 MORALES, CARLOS E -
REINSTATEMENT 2016-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-27 1839 Mckenzie Ct, Middleburg, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1839 Mckenzie Ct, Middleburg, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1839 Mckenzie Ct, Middleburg, FL 32068 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-01
REINSTATEMENT 2022-04-13
AMENDED ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-10
AMENDED ANNUAL REPORT 2018-08-25
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-23
REINSTATEMENT 2016-12-07
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State