Search icon

CMC CARE, LLC - Florida Company Profile

Company Details

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

CMC CARE, 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: 14 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000058781
FEI/EIN Number 82-0968233

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

Address: 7641 Nottinghill Sky Drive, APOLLO BEACH, FL, 33572, US
Mail Address: 7641 Nottinghill Sky Drive, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOE, DO, PHD SASHA N Member 7641 Nottinghill Sky Drive, APOLLO BEACH, FL, 33572
NOE SASHA N Agent 7641 Nottinghill Sky Drive, APOLLO BEACH, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032685 COMPASSIONATE MEDICAL CANNABIS CARE EXPIRED 2017-03-28 2022-12-31 - 6150 U.S. HWY. 41 NORTH, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-16 7641 Nottinghill Sky Drive, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2022-04-16 7641 Nottinghill Sky Drive, APOLLO BEACH, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-16 7641 Nottinghill Sky Drive, APOLLO BEACH, FL 33572 -
REGISTERED AGENT NAME CHANGED 2020-03-14 NOE, SASHA N -

Documents

Name Date
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-07
Florida Limited Liability 2017-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State