Entity Name: | CMD POWER AND DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CMD POWER AND DESIGN, 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. |
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: | 22 Aug 2018 (7 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 01 Nov 2019 (6 years ago) |
Document Number: | L18000200744 |
FEI/EIN Number |
83-1657262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 571 Las Roblas Grande Dr., Santa Rosa Beach, FL, 32459, US |
Mail Address: | 571 Las Roblas Grande Dr., Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS JALEE | Managing Member | 571 Las Roblas Grande Dr., Santa Rosa Beach, FL, 32459 |
Davis Jalee M | Agent | 571 Las Roblas Grande Dr., Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 571 Las Roblas Grande Dr., Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 571 Las Roblas Grande Dr., Santa Rosa Beach, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 571 Las Roblas Grande Dr., Santa Rosa Beach, FL 32459 | - |
LC NAME CHANGE | 2019-11-01 | CMD POWER AND DESIGN, LLC | - |
REINSTATEMENT | 2019-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-16 | Davis, Jalee M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC STMNT CORR | 2018-12-14 | - | - |
LC DISSOCIATION MEM | 2018-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-06-17 |
LC Name Change | 2019-11-01 |
REINSTATEMENT | 2019-10-16 |
CORLCSTCOR | 2018-12-14 |
CORLCDSMEM | 2018-12-14 |
Florida Limited Liability | 2018-08-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State