Search icon

CVM GLOBAL, LLC

Headquarter

Company Details

Entity Name: CVM GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Sep 2019 (5 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 04 Dec 2024 (2 months ago)
Document Number: L19000244604
FEI/EIN Number 84-3327963
Mail Address: 4521 PGA Boulevard, Palm Beach Gardens, FL, 33418, US
Address: 55 SE 2nd Avenue, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CVM GLOBAL, LLC, MISSISSIPPI 1397558 MISSISSIPPI
Headquarter of CVM GLOBAL, LLC, ALASKA 10171689 ALASKA
Headquarter of CVM GLOBAL, LLC, NEW YORK 5970688 NEW YORK
Headquarter of CVM GLOBAL, LLC, KENTUCKY 1208436 KENTUCKY
Headquarter of CVM GLOBAL, LLC, COLORADO 20211016237 COLORADO
Headquarter of CVM GLOBAL, LLC, CONNECTICUT 1373177 CONNECTICUT
Headquarter of CVM GLOBAL, LLC, ILLINOIS LLC_09486623 ILLINOIS

Agent

Name Role Address
MCCARTHY BULMAN MAURA ESQ Agent 1779 N UNIVERSITY DR, HOLLYWOOD, FL, 33024

Manager

Name Role Address
STERN ROBERT FDR Manager 4521 PGA Boulevard, Palm Beach Gardens, FL, 33418

Secretary

Name Role Address
ROBERTS EMILY R Secretary 4521 PGA BLVD, SUITE 442, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000124532 GREENWRAP INSURANCE ACTIVE 2020-09-24 2025-12-31 No data 117 THORNTON DRIVE, PALM BEACH GARDENS, FL, 33418
G20000120851 GREENWRAP ACTIVE 2020-09-16 2025-12-31 No data 117 THORNTON DRIVE, PALM BEACH GARDENS, FL, 33148

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-12-04 No data No data
LC AMENDMENT 2023-07-05 No data No data
CHANGE OF MAILING ADDRESS 2021-05-01 55 SE 2nd Avenue, Suite 401, Delray Beach, FL 33444 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 55 SE 2nd Avenue, Suite 401, Delray Beach, FL 33444 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 1779 N UNIVERSITY DR, STE 202, HOLLYWOOD, FL 33024 No data
LC AMENDMENT 2020-12-02 No data No data
REGISTERED AGENT NAME CHANGED 2020-09-03 MCCARTHY BULMAN, MAURA, ESQ No data
LC AMENDMENT 2020-09-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amendment 2023-07-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
LC Amendment 2020-12-02
LC Amendment 2020-09-03
ANNUAL REPORT 2020-03-25
Florida Limited Liability 2019-09-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State