Search icon

CMMD,LLC - Florida Company Profile

Company Details

Entity Name: CMMD,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CMMD,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: 03 Oct 2016 (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: L16000184126
FEI/EIN Number 81-4059373

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

Mail Address: 618 E PENNSYLVANIA AVE, LAKE HELEN, FL, 32744, US
Address: 101 N WOODLAND BLVD, 105, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICKERT CONNIE M Authorized Representative 618 E PENNSYLVANIA AVE, LAKE HELEN, FL, 32744
VIERS DAVID C Authorized Representative 141 W NEW YORK AVE, LAKE HELEN, FL, 32744
VIERS DEBORAH P Authorized Representative 141 W NEW YORK AVE, LAKE HELEN, FL, 32744
RICKERT CONNIE M Agent 618 E PENNSYLVANIA AVE, LAKE HELEN, FL, 32744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000123997 CONNIE'S CAFE EXPIRED 2016-11-15 2021-12-31 - 618 E PENNSYLVANIA AVE, LAKE HELEN, FL, 32744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-30 - -
REGISTERED AGENT NAME CHANGED 2020-11-30 RICKERT, CONNIE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000387041 ACTIVE 1000000999408 VOLUSIA 2024-06-17 2044-06-19 $ 6,564.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000323154 ACTIVE 1000000957865 VOLUSIA 2023-07-05 2043-07-12 $ 5,568.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000075507 TERMINATED 1000000943877 VOLUSIA 2023-02-14 2043-02-22 $ 2,565.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000482186 TERMINATED 1000000901552 VOLUSIA 2021-09-14 2041-09-22 $ 9,056.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J20000049789 TERMINATED 1000000855091 VOLUSIA 2020-01-13 2040-01-22 $ 1,282.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000760148 TERMINATED 1000000847905 VOLUSIA 2019-11-12 2039-11-20 $ 2,264.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000682649 TERMINATED 1000000843647 VOLUSIA 2019-10-07 2039-10-16 $ 3,768.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2020-11-30
ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2017-04-17
Florida Limited Liability 2016-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State