Search icon

CM ATLANTIC CITY, LLC - Florida Company Profile

Company Details

Entity Name: CM ATLANTIC CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CM ATLANTIC CITY, 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: 27 Mar 2014 (11 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: L14000050932
FEI/EIN Number 46-5229118

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

Address: 3031 NE 42ND STREET, FORT LAUDERDALE, FL, 33308, US
Mail Address: 3031 NE 42ND STREET, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTORANO STEVEN Director 3031 NE 42ND STREET, FORT LAUDERDALE, FL, 33308
MARTORANO STEVEN President 3031 NE 42ND STREET, FORT LAUDERDALE, FL, 33308
MARTORANO STEVEN Secretary 3031 NE 42ND STREET, FORT LAUDERDALE, FL, 33308
MARTORANO STEVEN Treasurer 3031 NE 42ND STREET, FORT LAUDERDALE, FL, 33308
Moraitis Robert J. Agent 1310 SE 3rd Ave., Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-12 Moraitis, Robert J. -
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 1310 SE 3rd Ave., Fort Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 3031 NE 42ND STREET, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2020-03-31 3031 NE 42ND STREET, FORT LAUDERDALE, FL 33308 -
LC STMNT OF AUTHORITY 2015-04-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State