Entity Name: | CM CAPITAL VENTURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CM CAPITAL VENTURES 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: |
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: | 31 May 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Aug 2018 (7 years ago) |
Document Number: | L16000105302 |
FEI/EIN Number |
81-2781659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30 N Gould St Ste 3042, Sheridan, WY, 82801, US |
Mail Address: | 30 N Gould St Ste 3042, Sheridan, WY, 82801, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNHART VALERIE ESQ | Agent | Barnhart Law Firm, DAVIE, FL, 33330 |
M1 VENTURES LLC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000079610 | KETO MAX DIET | EXPIRED | 2018-07-24 | 2023-12-31 | - | PO BOX 4188, FORT LAUDERDALE, FL, 33338 |
G18000071348 | SLIM PATCH DIET | EXPIRED | 2018-06-25 | 2023-12-31 | - | PO 4188, FORT LAUDERDALE, FL, 33338 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | Barnhart Law Firm, 12555 ORANGE DR SECOND FLOOR, DAVIE, FL 33330 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-20 | 30 N Gould St Ste 3042, Sheridan, WY 82801 | - |
CHANGE OF MAILING ADDRESS | 2019-03-20 | 30 N Gould St Ste 3042, Sheridan, WY 82801 | - |
LC AMENDMENT | 2018-08-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-22 | BARNHART, VALERIE, ESQ | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-20 |
LC Amendment | 2018-08-22 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State