Entity Name: | CM ARCHITECTURAL FINISHES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CM ARCHITECTURAL FINISHES, 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: |
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: | 09 Nov 2015 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L15000189600 |
FEI/EIN Number |
47-5586298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 495 Rue des Chenes, Coaticook, Qu, J1A3H7, CA |
Mail Address: | 495 Rue des Chenes, Coaticook, Qu, J1A3H7, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDENAS HERBERT A | Manager | 495 Rue des Chenes, Coaticook, Qu, J1A3H |
Mesa Martha Elena | Manager | 495 Rue des Chenes, Coaticook, Qu, J1A3H |
Cardenas Diana | Manager | 495 Rue des Chenes, Coaticook, Qu, J1A3H |
Cardenas Laura | Manager | 495 Rue des Chenes, Coaticook, Qu, J1A3H |
Cardenas Paola | Manager | 495 Rue des Chenes, Coaticook, Qu, J1A3H |
APFELBAUM NICOLAS AESQ. | Agent | 451 SW Bethany Drive, Port St. Lucie, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-09 | 495 Rue des Chenes, Coaticook, Quebec J1A3H7 CA | - |
CHANGE OF MAILING ADDRESS | 2019-04-09 | 495 Rue des Chenes, Coaticook, Quebec J1A3H7 CA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-09 | 451 SW Bethany Drive, 202, Port St. Lucie, FL 34986 | - |
LC NAME CHANGE | 2018-04-13 | CM ARCHITECTURAL FINISHES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-09 |
LC Name Change | 2018-04-13 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-29 |
Florida Limited Liability | 2015-11-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State