Search icon

CIMEX SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CIMEX SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIMEX SERVICES 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: 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

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

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

Key Officers & Management

Name Role Address
SCHMIDT JASON M Manager 5961 Penrose Ct., PORT ORANGE, FL, 32127
Schmidt Jason M Agent 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 - 5961 PENROSE COURT, PORT ORANGE, FL, 32127
G17000024319 CIMEX SOLUTIONS EXPIRED 2017-03-07 2022-12-31 - 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 -
REINSTATEMENT 2023-12-14 - -
CHANGE OF MAILING ADDRESS 2023-12-14 5961 Penrose Ct., PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-14 5961 Penrose Ct., PORT ORANGE, FL 32127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 Schmidt, Jason M -
LC STMNT OF RA/RO CHG 2017-08-18 - -

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 Apr 2025

Sources: Florida Department of State