Entity Name: | C & M MANAGEMENT SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Aug 2020 (4 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 Feb 2022 (3 years ago) |
Document Number: | L20000241978 |
FEI/EIN Number | 85-0638980 |
Address: | 1965 NE 149 Street, North Miami, FL, 33181, US |
Mail Address: | 13280 NE 16 AVE, North Miami, FL, 33161, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS MONICA | Agent | 13280 NE 16 AVE, NORTH MIAMI, FL, 33161 |
Name | Role | Address |
---|---|---|
DAVIS MONICA | Authorized Representative | 13280 NE 16 AVE, NORTH MIAMI, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000009866 | ETERNAL WATER CREMATION | ACTIVE | 2024-01-17 | 2029-12-31 | No data | 13280 NE 16 AVE, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-10-17 | 1965 NE 149 Street, North Miami, FL 33181 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-03 | 1965 NE 149 Street, North Miami, FL 33181 | No data |
LC AMENDMENT AND NAME CHANGE | 2022-02-10 | C & M MANAGEMENT SERVICES LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-25 |
LC Amendment and Name Change | 2022-02-10 |
ANNUAL REPORT | 2021-04-14 |
Florida Limited Liability | 2020-08-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State