Search icon

CM2, LLC

Company Details

Entity Name: CM2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Oct 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Dec 2017 (7 years ago)
Document Number: L17000206515
FEI/EIN Number 82-2995396
Address: 8823 San Jose Blvd., JACKSONVILLE, 32217, UN
Mail Address: 8823 San Jose Blvd., JACKSONVILLE, Fl, 32217, UN
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PARKS MATTHEW Agent 8823 San Jose Blvd., JACKSONVILLE, FL, 32217

Manager

Name Role Address
PARKS MATTHEW Manager 8823 San Jose Blvd., JACKSONVILLE, 32217
GOLDENBERG MARTIN Manager 8823 San Jose Blvd., JACKSONVILLE, 32217
SOMERS CHRISTINE Manager 8823 San Jose Blvd., JACKSONVILLE, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000011293 CSG TECHNOLOGIES, LLC ACTIVE 2020-01-24 2025-12-31 No data 8823 SAN JOSE BLVD, SUITE 306, JACKSONVILLE, FL, 32217
G17000116359 COMPUTER SOLUTIONS GROUP ENTERPRISES, INC. ACTIVE 2017-10-23 2027-12-31 No data 8823 SAN JOSE BOULEVARD, STE. 306, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 8823 San Jose Blvd., Suite 306, JACKSONVILLE 32217 UN No data
CHANGE OF MAILING ADDRESS 2019-02-22 8823 San Jose Blvd., Suite 306, JACKSONVILLE 32217 UN No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 8823 San Jose Blvd., Suite 306, JACKSONVILLE, FL 32217 No data
LC AMENDMENT 2017-12-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000481527 TERMINATED 1000000901403 DUVAL 2021-09-14 2041-09-22 $ 780.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-02
LC Amendment 2017-12-01
Florida Limited Liability 2017-10-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State