Search icon

CMD POWER AND DESIGN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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