Search icon

CMSM GROUP LLC - Florida Company Profile

Company Details

Entity Name: CMSM GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CMSM GROUP 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: 02 Jul 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2022 (3 years ago)
Document Number: L21000305868
FEI/EIN Number 87-1525664

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

Address: 11200 7th Street E, Treasure Island, FL, 33706, US
Mail Address: 11200 7th Street E, Treasure Island, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHALLER COLE Authorized Member 11200 7th Street E, Treasure Island, FL, 33706
MILLS MOLLY Authorized Member 11200 7th Street E, Treasure Island, FL, 33706
SCHALLER COLE Agent 11200 7th Street E, Treasure Island, FL, 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000098903 STORM ACTIVE 2021-07-29 2026-12-31 - 3401 SOUTH MACDILL AVE., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 11200 7th Street E, Treasure Island, FL 33706 -
CHANGE OF MAILING ADDRESS 2023-01-24 11200 7th Street E, Treasure Island, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 11200 7th Street E, Treasure Island, FL 33706 -
REINSTATEMENT 2022-10-07 - -
REGISTERED AGENT NAME CHANGED 2022-10-07 SCHALLER, COLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-10-07
Florida Limited Liability 2021-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State