Search icon

CM CAPITAL VENTURES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BARNHART VALERIE ESQ Agent Barnhart Law Firm, DAVIE, FL, 33330
M1 VENTURES LLC Manager -

Fictitious Names

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

Events

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 -

Documents

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