Search icon

CMH PROPERTIES OF THE KEYS, LLC - Florida Company Profile

Company Details

Entity Name: CMH PROPERTIES OF THE KEYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CMH PROPERTIES OF THE KEYS, 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: 16 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jul 2022 (3 years ago)
Document Number: L15000121971
FEI/EIN Number 47-4600174

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

Address: 127 Industrial Road, Suite E, BIG PINE KEY, FL, 33043, US
Mail Address: PO Box 430725, BIG PINE KEY, FL, 33043, US
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAACK CHRISTOPHER Managing Member 127 Industrial Road, Big Pine Key, FL, 33043
HAACK MICHAEL Managing Member 127 Industrial Road, BIG PINE KEY, FL, 33043
HAACK ANN L Manager 127 Industrial Road, BIG PINE KEY, FL, 33043
HAACK ANN Agent 127 Industrial Road, BIG PINE KEY, FL, 33043

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 127 Industrial Road, Suite E, BIG PINE KEY, FL 33043 -
CHANGE OF MAILING ADDRESS 2022-03-07 127 Industrial Road, Suite E, BIG PINE KEY, FL 33043 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 127 Industrial Road, Suite E, BIG PINE KEY, FL 33043 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-14
LC Amendment 2022-07-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State