Entity Name: | CGM 11 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CGM 11 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. |
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: | 15 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Feb 2022 (3 years ago) |
Document Number: | L15000118310 |
FEI/EIN Number |
61-1768946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 Three Islands Blvd, Hallandale Beach, FL, 33009, US |
Mail Address: | 801 Three Islands Blvd, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRESPO CARMELA | Manager | 801 Three Islands Blvd, Hallandale Beach, FL, 33009 |
MENGO SANDRA | Manager | 801 Three Islands Blvd, Hallandale Beach, FL, 33009 |
CRESPO CARMELA | Agent | 801 Three Islands Blvd, Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-26 | 801 Three Islands Blvd, apt 412, Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2024-01-26 | 801 Three Islands Blvd, apt 412, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-26 | CRESPO , CARMELA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-26 | 801 Three Islands Blvd, apt 412, Hallandale Beach, FL 33009 | - |
REINSTATEMENT | 2022-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-03-10 |
AMENDED ANNUAL REPORT | 2022-07-29 |
REINSTATEMENT | 2022-02-23 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-21 |
AMENDED ANNUAL REPORT | 2016-12-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State