Search icon

CMB,LLC - Florida Company Profile

Company Details

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

CMB,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: 08 Nov 2021 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000481329
FEI/EIN Number 88-1943693

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

Address: 8231 VIA BELLA ST, SANFORD, FL, 32771, UN
Mail Address: 8231 VIA BELLA ST, SANFORD, FL, 32771, UN
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ROBERT Chief Executive Officer 8231 VIA BELLA ST, SANFORD, FL, 32771
CINDY RYALS Chief Financial Officer 8231 VIA BELLA ST, SANFORD, FL, 32771
JONES ROBERT Agent 8231 VIA BELLA ST, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL MIRAGLIA VS DANIEL PENA, et al. 4D2017-2712 2017-08-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA007119XXXXMB

Parties

Name MICHAEL MIRAGLIA
Role Appellant
Status Active
Representations Charles M-P George, Misty Taylor Chaves
Name TMBC, LLC
Role Appellee
Status Active
Name TRACKER MARINE BOAT CENTER
Role Appellee
Status Active
Name DANIEL PENA, INC
Role Appellee
Status Active
Representations RAUL Julio CHACON, DARRYL L. LEWIS, Adam J. Richardson, P. ZAK COLANGELO, Kaylin S Grey, Russell M. Pfeifer, WILLIAM EDWARDS, Jack P. Hill, Adam S. Hecht, Philip M. Burlington
Name CMB,LLC
Role Appellee
Status Active
Name TRACKER MARINE GROUP
Role Appellee
Status Active
Name TRACKER MARINE, LLC
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 7777-10-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***CONSOLIDATED WITH 17-2723 FOR THE PURPOSE OF DESIGNATION TO THE SAME APPELLATE PANEL. SEE 10/10/2017 ORDER.***
Docket Date 2018-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's December 6, 2017 request for oral argument is denied.
Docket Date 2018-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL MIRAGLIA
Docket Date 2017-12-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL MIRAGLIA
Docket Date 2017-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's November 29, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before December 6, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-11-29
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 MICHAEL MIRAGLIA
Docket Date 2017-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DANIEL PENA
Docket Date 2017-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 31, 2017 amended motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (AMENDED)
On Behalf Of DANIEL PENA
Docket Date 2017-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (CORRECTED) ***SEE THE AMENDED MOTION FILED 10/31/2017***
On Behalf Of DANIEL PENA
Docket Date 2017-10-10
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant's October 4, 2017 notice of similar case pending, it isORDERED sua sponte that the above–styled case numbers are now consolidated for the purpose of designation to the same appellate panel.
Docket Date 2017-10-04
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MICHAEL MIRAGLIA
Docket Date 2017-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL MIRAGLIA
Docket Date 2017-10-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of MICHAEL MIRAGLIA
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 15, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within fourteen (14) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-09-15
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 MICHAEL MIRAGLIA
Docket Date 2017-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL MIRAGLIA
Docket Date 2017-08-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL MIRAGLIA
Docket Date 2017-08-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-02-13
Florida Limited Liability 2021-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6635027208 2020-04-28 0455 PPP 1029 TRUMAN AVE, KEY WEST, FL, 33040-3372
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47100
Loan Approval Amount (current) 47100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-3372
Project Congressional District FL-28
Number of Employees 12
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Joint Venture
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47654.73
Forgiveness Paid Date 2021-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State