Search icon

CMR UNLIMITIED, LLC - Florida Company Profile

Company Details

Entity Name: CMR UNLIMITIED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CMR UNLIMITIED, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jun 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L20000152175
FEI/EIN Number 85-1333235

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

Address: 4628 PEBBLE CREEK DR., PENSACOLA, FL, 32526, US
Mail Address: 4628 PEBBLE CREEK DR., PENSACOLA, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGNIER CHRISTOPHER M Authorized Member 4628 PEBBLE CREEK DR., PENSACOLA, FL, 32526
REGNIER CHRISTOPHER Manager 4628 PEBBLE CREEK DR., PENSACOLA, FL, 32526
Regnier Christopher M Owne 4628 PEBBLE CREEK DR., PENSACOLA, FL, 32526
REGNIER CHRISTOPHER M Agent 4628 PEBBLE CREEK DR., PENSACOLA, FL, 32526

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000066473 CMR UNLIMITED LLC ACTIVE 2020-06-12 2025-12-31 - 4628 PEBBLE CREEK DR., PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-12-16 REGNIER, CHRISTOPHER M -
REINSTATEMENT 2021-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-07-10 - -
LC AMENDMENT 2020-06-19 - -

Documents

Name Date
REINSTATEMENT 2022-11-04
REINSTATEMENT 2021-12-16
LC Amendment 2020-07-10
LC Amendment 2020-06-19
Florida Limited Liability 2020-06-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State