Search icon

CYMONNE'S LLC - Florida Company Profile

Company Details

Entity Name: CYMONNE'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYMONNE'S 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: 12 Nov 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000176099
FEI/EIN Number 47-2332031

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

Address: 1000 5TH STREET, 200 L1, MIAMI BEACH, FL, 33139, US
Mail Address: 1000 5TH STREET, SUITE 200 - L1, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHEY KEVIN Manager 1000 5TH STREET SUITE 200-L1, MIAMI BEACH, FL, 33139
RICHEY KEVIN Agent 1000 5TH STREET, MIIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068301 @EVERYTHING LOVELY EXPIRED 2017-06-21 2022-12-31 - 1000 5TH STREET, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-27 - -
REGISTERED AGENT NAME CHANGED 2019-10-27 RICHEY, KEVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 1000 5TH STREET, 200 L1, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2015-04-22 1000 5TH STREET, 200 L1, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 1000 5TH STREET, SUITE 200, MIIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000006227 TERMINATED 1000000853384 DADE 2019-12-24 2040-01-02 $ 1,607.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2019-10-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-09-01
ANNUAL REPORT 2015-04-22
Florida Limited Liability 2014-11-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State