Search icon

CLM GENERAL MAINTENANCE AND REPAIRS LLC - Florida Company Profile

Company Details

Entity Name: CLM GENERAL MAINTENANCE AND REPAIRS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLM GENERAL MAINTENANCE AND REPAIRS 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: 12 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (6 months ago)
Document Number: L19000155327
FEI/EIN Number 84-2060595

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

Address: 4772 NW 2nd Ct, Plantation, FL, 33317, US
Mail Address: 4772 NW 2nd Ct, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MISSICK LORRALYN C Manager 4772 NW 2nd Ct, Plantation, FL, 33317
Missick Carvin M Manager 4772 NW 2nd Ct, Plantation, FL, 33317
MISSICK LORRALYN C Agent 4772 NW 2nd Ct, Plantation, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000141809 MYSTIC AUTO SALES AND RENTALS ACTIVE 2024-11-20 2029-12-31 - 4772 NW 2ND CT, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-19 4772 NW 2nd Ct, Plantation, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-19 4772 NW 2nd Ct, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2024-11-19 4772 NW 2nd Ct, Plantation, FL 33317 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-09 - -
REGISTERED AGENT NAME CHANGED 2021-11-09 MISSICK, LORRALYN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-11-19 - -

Documents

Name Date
REINSTATEMENT 2024-11-19
REINSTATEMENT 2023-01-03
REINSTATEMENT 2021-11-09
ANNUAL REPORT 2020-07-29
LC Amendment 2019-11-19
Florida Limited Liability 2019-06-12

Date of last update: 02 May 2025

Sources: Florida Department of State