Search icon

CMS HLD LLC - Florida Company Profile

Company Details

Entity Name: CMS HLD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CMS HLD 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: 24 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 May 2020 (5 years ago)
Document Number: L16000038829
FEI/EIN Number 81-1622838

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

Address: 3657 CORTEZ RD.W, UNIT 100, BRADENTON, FL, 34210, US
Mail Address: 3657 CORTEZ RD.W, UNIT 100, BRADENTON, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Damm Michaela Auth 3657 CORTEZ RD.W, BRADENTON, FL, 34210
Burkert Viktor Manager 4725 61st Ave Dr. W, Bradenton, FL, 34210
Burkertova Dita Manager 4725 61st Ave Dr. W, Bradenton, FL, 34210
Michaela Damm Agent 3657 CORTEZ RD.W., BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-05-22 - -
LC NAME CHANGE 2020-04-14 CMS HLD LLC -
REGISTERED AGENT NAME CHANGED 2017-02-15 Michaela, Damm -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 3657 CORTEZ RD.W., 100, BRADENTON, FL 34210 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-06 3657 CORTEZ RD.W, UNIT 100, BRADENTON, FL 34210 -
LC AMENDMENT AND NAME CHANGE 2016-06-06 VIKING CONSULTING & MANAGEMENT LLC -
CHANGE OF MAILING ADDRESS 2016-06-06 3657 CORTEZ RD.W, UNIT 100, BRADENTON, FL 34210 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-03-25
LC Amendment 2020-05-22
LC Name Change 2020-04-14
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State