Search icon

CM CHARTERS, LLC - Florida Company Profile

Company Details

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

CM CHARTERS, 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: 21 Apr 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000064875
FEI/EIN Number 30-0862511

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

Address: 501 WEST BAY STREET, JACKSONVILLE, FL, 32202
Mail Address: 501 WEST BAY STREET, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANCEY JOSEPH LIII Manager 2515 SPREADING OAKS LANE, JACKSONVILLE, FL, 32223
JONES RICHARD K Manager 501 WEST BAY STREET, JACKSONVILLE, FL, 32202
JONES RICHARD KESQ. Agent 501 WEST BAY STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-01 501 WEST BAY STREET, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2021-09-01 501 WEST BAY STREET, JACKSONVILLE, FL 32202 -
LC AMENDMENT 2021-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 501 WEST BAY STREET, JACKSONVILLE, FL 32202 -

Documents

Name Date
LC Amendment 2021-09-01
LC Amendment 2021-07-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-06
Florida Limited Liability 2014-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State