Search icon

CM HVAC HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CM HVAC HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CM HVAC HOLDINGS, 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: 29 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000129464
FEI/EIN Number 47-4669630

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

Address: 5806 Breckenridge Parkway, Ste A/B, Tampa, FL, 33610, US
Mail Address: 5806 Breckenridge Parkway, Ste A/B, Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McNeil Chris P Manager 5806 Breckenridge Parkway, Tampa, FL, 33610
Blanchard Law PA Agent 1501 Belcher Road South, Largo, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000113270 CGM SERVICES EXPIRED 2015-11-06 2020-12-31 - 1015 EAST MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2019-02-26 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 1501 Belcher Road South, Unit 2B, Largo, FL 33771 -
REGISTERED AGENT NAME CHANGED 2018-04-20 Blanchard Law PA -
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 5806 Breckenridge Parkway, Ste A/B, Tampa, FL 33610 -
CHANGE OF MAILING ADDRESS 2018-02-01 5806 Breckenridge Parkway, Ste A/B, Tampa, FL 33610 -
LC AMENDMENT 2017-07-11 - -
LC CAN STMNT OF AUTHORITY 2017-05-31 - -
LC STMNT OF AUTHORITY 2015-11-19 - -

Court Cases

Title Case Number Docket Date Status
REGIONS BANK VS CHARTER HC TAMPA GUNN, LLC, CM HVAC HOLDINGS, LLC D/B/A CGM SERVICES 2D2020-1069 2020-03-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-1273

Parties

Name REGIONS BANK
Role Appellant
Status Active
Representations JOHN W. LANDKAMMER, ESQ., JOHN A. ANTHONY, ESQ.
Name CHARTER HC TAMPA GUNN, LLC
Role Appellee
Status Active
Representations DAVID S. JENNIS, ESQ., DANIEL E. ETLINGER, ESQ., SCOTT ALAN ORTH, ESQ., R. CLAY MATTHEWS, ESQ., GABRIEL D. PINILLA, ESQ.
Name CM HVAC HOLDINGS, LLC
Role Appellee
Status Active
Name D/B/A CGM SERVICES
Role Appellee
Status Active
Name Hon. SUSAN SEXTON
Role Judge/Judicial Officer
Status Active
Name Honorable Carl C. Hinson
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within seven days from the date of this order.
Docket Date 2020-11-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of REGIONS BANK
Docket Date 2020-11-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of REGIONS BANK
Docket Date 2020-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by November 12, 2020.
Docket Date 2020-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of REGIONS BANK
Docket Date 2020-10-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION OF APPELLEE, LARRY S. HYMAN'S ANSWER BRIEF
On Behalf Of CHARTER HC TAMPA GUNN, LLC
Docket Date 2020-09-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CHARTER HC TAMPA GUNN, LLC
Docket Date 2020-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by September 28, 2020.
Docket Date 2020-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHARTER HC TAMPA GUNN, LLC
Docket Date 2020-08-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for appellee Charter HC Tampa Gunn LLC (Charter) filed by Attorneys Anthony Abate, Tammy Giroux, Meghan O. Serrano, and C. Jade Davis is granted. These attorneys and the Schumaker, Loop and Kendrick LLP firm are relieved of further appellate responsibilities. Appellee Charter must secure replacement counsel within 30 days of the date of this order, failing which it will be dropped from this appeal without further notice. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008). Counsel shall file a notice of appearance immediately upon retention.
Docket Date 2020-08-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL FOR APPELLEE, CHARTER HC TAMPA GUNN, LLC
On Behalf Of CHARTER HC TAMPA GUNN, LLC
Docket Date 2020-07-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of REGIONS BANK
Docket Date 2020-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARTER HC TAMPA GUNN, LLC
Docket Date 2020-05-27
Type Record
Subtype Record on Appeal
Description Received Records ~ HINSON - REDACTED - 386 PAGES
Docket Date 2020-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by July 31, 2020.
Docket Date 2020-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of REGIONS BANK
Docket Date 2020-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of REGIONS BANK
Docket Date 2020-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of REGIONS BANK
Docket Date 2020-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
CORLCDSMEM 2019-02-26
AMENDED ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2018-02-01
LC Amendment 2017-07-11
CORLCCAUTH 2017-05-31
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-10
CORLCAUTH 2015-11-19
Florida Limited Liability 2015-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State