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. |
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 |
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 |
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 | - |
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