Search icon

CM MEDICAL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: CM MEDICAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CM MEDICAL MANAGEMENT, 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: 30 Dec 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Dec 2024 (4 months ago)
Document Number: L20000007243
FEI/EIN Number 84-4334804

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

Address: 11518 Landing Pl, C1, NORTH PALM BEACH, FL, 33408, US
Mail Address: 11518 Landing Pl, C1, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAIN CAMERON Manager 11518 Landing Pl, NORTH PALM BEACH, FL, 33408
MCLAIN CAMERON Agent 11518 Landing Pl, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 11518 Landing Pl, C1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 11518 Landing Pl, C1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2023-02-23 MCLAIN, CAMERON -
CHANGE OF MAILING ADDRESS 2023-02-23 11518 Landing Pl, C1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2023-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
LC Amendment 2024-12-13
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-02-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-09-02
Florida Limited Liability 2019-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4718418406 2021-02-06 0455 PPS 524 Fairwind Dr, North Palm Beach, FL, 33408-4821
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15840
Loan Approval Amount (current) 15840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Palm Beach, PALM BEACH, FL, 33408-4821
Project Congressional District FL-21
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15987.12
Forgiveness Paid Date 2022-01-21
4578788202 2020-08-06 0455 PPP 524 Fairwind Dr, North Palm Beach, FL, 33408-4821
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Palm Beach, PALM BEACH, FL, 33408-4821
Project Congressional District FL-21
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15092.92
Forgiveness Paid Date 2021-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State