Search icon

CM DEVELOPMENT, LLC - Florida Company Profile

Company Details

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

CM DEVELOPMENT, 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: 19 Feb 2020 (5 years ago)
Document Number: L20000056548
FEI/EIN Number 38-4153258

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

Address: 2107 Jasper Way, The Villages, FL, 32162, US
Mail Address: 2107 Jasper Way, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
CARPENTER JEFF Manager 2107 Jasper Way, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 2107 Jasper Way, The Villages, FL 32162 -
CHANGE OF MAILING ADDRESS 2022-02-08 2107 Jasper Way, The Villages, FL 32162 -

Court Cases

Title Case Number Docket Date Status
CM DEVELOPMENT, LLC, et al., VS THE MAZEL GROUP, LLC, etc., et al., 3D2015-2116 2015-09-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-4257

Parties

Name MOSHE MALAMUD
Role Appellant
Status Active
Representations JOEL S. SCHNECK, Jeremy E. Slusher, DANIEL A. MILLER, SHARON C. DEGNAN, ROBERT L. RIMBERG
Name CM DEVELOPMENT, LLC
Role Appellant
Status Active
Name BETZALEL CHOPP
Role Appellant
Status Active
Name THE MAZEL GROUP, LLC
Role Appellee
Status Active
Representations STEVEN M. APPELBAUM, MARIA ISABEL HOELLE, SUSAN E. TRENCH
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-01-28
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, appellant¿s January 25, 2016 motion to supplement the record or to take judicial notice of pleadings filed and orders entered in the lower court after the order being appealed was entered is hereby denied.SUAREZ, C.J., and FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2016-01-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THE MAZEL GROUP, LLC
Docket Date 2016-01-26
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa motion to take judicial notice and/or motion to supplement appendix
On Behalf Of THE MAZEL GROUP, LLC
Docket Date 2016-01-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to take judicial notice and/or motion to supplement appendix
On Behalf Of MOSHE MALAMUD
Docket Date 2016-01-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (TIME CHANGE)
Docket Date 2015-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MOSHE MALAMUD
Docket Date 2015-11-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 12/11/15.
Docket Date 2015-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MOSHE MALAMUD
Docket Date 2015-10-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE MAZEL GROUP, LLC
Docket Date 2015-10-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE MAZEL GROUP, LLC
Docket Date 2015-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE MAZEL GROUP, LLC
Docket Date 2015-10-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MOSHE MALAMUD
Docket Date 2015-10-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MOSHE MALAMUD
Docket Date 2015-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MOSHE MALAMUD
Docket Date 2015-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 10/5/15.
Docket Date 2015-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MOSHE MALAMUD
Docket Date 2015-09-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 1, 2015.
Docket Date 2015-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-09-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE MAZEL GROUP, LLC

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2022-01-14
AMENDED ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2021-02-15
Florida Limited Liability 2020-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State