Search icon

CIMEX SERVICES LLC

Company Details

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

Agent

Name Role Address
Schmidt Jason M Agent 5961 Penrose Ct., PORT ORANGE, FL, 32127

Manager

Name Role Address
SCHMIDT JASON M Manager 5961 Penrose Ct., PORT ORANGE, FL, 32127

Fictitious Names

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

Events

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

Debts

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

Documents

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