Entity Name: | CZM PROFICIENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 30 Jun 2020 (5 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L20000184655 |
FEI/EIN Number | 85-1674739 |
Address: | 10204 CARAWAY SPICE AVE, RIVERVIEW, FL 33578 |
Mail Address: | 10204 CARAWAY SPICE AVE, RIVERVIEW, FL 33578 |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL, BRITTANY N | Agent | 10204 CARAWAY SPICE AVE, RIVERVIEW, FL 33578 |
Name | Role | Address |
---|---|---|
Mitchell, Jazmen | Manager | 10204 CARAWAY SPICE AVE, RIVERVIEW, FL 33578 |
Name | Role | Address |
---|---|---|
Mitchell, Brittany | President | 10204 CARAWAY SPICE AVE, Valrico, FL 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-14 | 10204 CARAWAY SPICE AVE, RIVERVIEW, FL 33578 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-14 | 10204 CARAWAY SPICE AVE, RIVERVIEW, FL 33578 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-14 | 10204 CARAWAY SPICE AVE, RIVERVIEW, FL 33578 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-14 |
Florida Limited Liability | 2020-06-30 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State