Search icon

CMSJR DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CMSJR DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CMSJR DEVELOPMENT GROUP, 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: 12 Jan 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Oct 2016 (8 years ago)
Document Number: L15000006292
FEI/EIN Number 47-3261657

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

Address: 20145 Commercial Trail, BOCA RATON, FL, 33486, US
Mail Address: 20145 Commercial Trail, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARDINA CHARLES MJR. Agent 2000 Glades Road, Boca Raton, FL, 33431
TERRANOVA MANAGER LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-03 21045 Commercial Trail, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 21045 Commercial Trail, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2025-01-09 20145 Commercial Trail, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 20145 Commercial Trail, BOCA RATON, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 2000 Glades Road, Suite 410, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2021-12-13 2000 GLADES ROAD., SUITE 410, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-13 2000 GLADES ROAD., SUITE 410, BOCA RATON, FL 33431 -
LC STMNT OF RA/RO CHG 2016-10-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-15
CORLCRACHG 2016-10-28
ANNUAL REPORT 2016-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State