Search icon

CME HOME IMPROVEMENTS, LLC - Florida Company Profile

Company Details

Entity Name: CME HOME IMPROVEMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CME HOME IMPROVEMENTS, 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: 27 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000127758
FEI/EIN Number 47-4661362

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

Address: 13852 STONE MILL WAY, TAMPA, FL, 33613, US
Mail Address: 13852 STONE MILL WAY, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENNIS CHAD M Authorized Member 13852 STONE MILL WAY, TAMPA, FL, 33613
ENNIS CHAD M Agent 13852 STONE MILL WAY, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 13852 STONE MILL WAY, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2021-04-27 13852 STONE MILL WAY, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 13852 STONE MILL WAY, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2017-09-28 ENNIS, CHAD M -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-28
Florida Limited Liability 2015-07-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State