Entity Name: | CIMEX SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Jan 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2023 (a year ago) |
Document Number: | L17000016616 |
FEI/EIN Number | 82-0706657 |
Address: | 5961 Penrose Ct., PORT ORANGE, FL, 32127, US |
Mail Address: | 5961 Penrose Ct., PORT ORANGE, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schmidt Jason M | Agent | 5961 Penrose Ct., PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
SCHMIDT JASON M | Manager | 5961 Penrose Ct., PORT ORANGE, FL, 32127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000014501 | CIMEX SOLUTIONS | ACTIVE | 2024-01-25 | 2029-12-31 | No data | 5961 PENROSE COURT, PORT ORANGE, FL, 32127 |
G17000024319 | CIMEX SOLUTIONS | EXPIRED | 2017-03-07 | 2022-12-31 | No data | 1648 TAYLOR ROAD, UNIT 214, PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-12-14 | 5961 Penrose Ct., PORT ORANGE, FL 32127 | No data |
REINSTATEMENT | 2023-12-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-12-14 | 5961 Penrose Ct., PORT ORANGE, FL 32127 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-14 | 5961 Penrose Ct., PORT ORANGE, FL 32127 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | Schmidt, Jason M | No data |
LC STMNT OF RA/RO CHG | 2017-08-18 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000417059 | ACTIVE | 1000000898028 | VOLUSIA | 2021-08-09 | 2041-08-18 | $ 1,064.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-12-14 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
CORLCRACHG | 2017-08-18 |
Florida Limited Liability | 2017-01-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State