Search icon

CMT GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: CMT GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CMT GROUP, L.L.C. 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: 01 Apr 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L99000001836
FEI/EIN Number 593571807

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

Address: 201 E. KENNEDY BLVD., SUITE 950, TAMPA, FL, 33602
Mail Address: 201 E. KENNEDY BLVD., SUITE 950, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCRIVENER GREG Manager 201 E. KENNEDY BLVD., TAMPA, FL, 33602
SCRIVENER GREG Agent 201 E. KENNEDY BLVD., SUITE 950, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2007-02-16 - -
REGISTERED AGENT NAME CHANGED 2007-01-31 SCRIVENER, GREG -
REINSTATEMENT 2006-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2000-09-05 201 E. KENNEDY BLVD., SUITE 950, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2000-09-05 201 E. KENNEDY BLVD., SUITE 950, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2000-09-05 201 E. KENNEDY BLVD., SUITE 950, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-04-24
LC Amendment 2007-02-16
Reg. Agent Change 2007-01-31
REINSTATEMENT 2006-12-07
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-08-06
ANNUAL REPORT 2000-09-05
Florida Limited Liabilites 1999-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State