Search icon

CMH ENTERTAINMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: CMH ENTERTAINMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CMH ENTERTAINMENT GROUP 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: 18 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2020 (4 years ago)
Document Number: L19000106474
FEI/EIN Number 84-1731731

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

Address: 52 Tuscan Way, SAINT AUGUSTINE, FL, 32092, US
Mail Address: 52 Tuscan Way, SAINT AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CMH GRUPPO LLC Agent -
HAYDEN BRET President 52 Tuscan Way, SAINT AUGUSTINE, FL, 32092
Hayden Chantal Vice President 52 Tuscan Way, SAINT AUGUSTINE, FL, 32092
Hayden Chantal o 52 Tuscan Way, SAINT AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000038442 HAIR MECHANIX WGV ACTIVE 2021-03-19 2026-12-31 - 2225 CASCADIA CT, SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 52 Tuscan Way, 202 #4, SAINT AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2022-04-18 52 Tuscan Way, 202 #4, SAINT AUGUSTINE, FL 32092 -
REGISTERED AGENT NAME CHANGED 2022-04-18 CMH Gruppo LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 52 Tuscan Way, 202 #4, SAINT AUGUSTINE, FL 32092 -
REINSTATEMENT 2020-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-08-04
REINSTATEMENT 2020-10-29
Florida Limited Liability 2019-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State