Search icon

CM GLOBAL ENTERPRISES, LLC - Florida Company Profile

Company Details

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

CM GLOBAL ENTERPRISES, 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: 02 Mar 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Jul 2015 (10 years ago)
Document Number: L15000037596
FEI/EIN Number 47-3292328

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

Address: 7811 FERNLEAF DR, ORLANDO, FL, 32836, US
Mail Address: 7811 FERNLEAF DRIVE, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN WILFRED Authorized Member 7811 FERNLEAF DRIVE, ORLANDO, FL, 32836
MORGAN WILFRED Agent 7811 FERNLEAF DRIVE, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000079825 CM TRAVEL GROUP EXPIRED 2015-08-02 2020-12-31 - 7811 FERNLEAF DR, ORLANDO, FL, 32836
G15000079829 CM BUSINESS SOLUTIONS ACTIVE 2015-08-02 2025-12-31 - 7811 FERNLEAF DR, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-24 7811 FERNLEAF DR, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2019-05-01 7811 FERNLEAF DR, ORLANDO, FL 32836 -
LC NAME CHANGE 2015-07-13 CM GLOBAL ENTERPRISES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
LC Name Change 2015-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State