Search icon

CML CONSULTANT, LLC - Florida Company Profile

Company Details

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

CML CONSULTANT, 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 1999 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L99000007534
FEI/EIN Number 593608403

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

Address: 2538 MARQUESA ROYALE LANE, NO. 302, NAPLES, FL, 34109, US
Mail Address: 2538 MARQUESA ROYALE LANE, NO. 302, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVIN CHARLES M Manager 2538 MARQUESA ROYALE LANE, NAPLES, FL, 34109
HILFIKER ALAN F Agent 9110 STRADA PLACE, NAPLES, FL, 341082938

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-15 HILFIKER, ALAN F -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 9110 STRADA PLACE, SUITE 6200, NAPLES, FL 34108-2938 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 2538 MARQUESA ROYALE LANE, NO. 302, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2015-04-03 2538 MARQUESA ROYALE LANE, NO. 302, NAPLES, FL 34109 -
REINSTATEMENT 2009-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-18
Reinstatement 2009-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State