Search icon

CMG SURETY LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CMG SURETY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 26 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: M03000002084
FEI/EIN Number 743035738
Address: 3555 Kraft Rd, NAPLES, FL, 34105, US
Mail Address: 3555 Kraft Rd, NAPLES, FL, 34105, US
ZIP code: 34105
City: Naples
County: Collier
Place of Formation: TENNESSEE

Links between entities

Type:
Headquarter of
Company Number:
7e003c6f-94d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:

Key Officers & Management

Name Role Address
Ingram John N Agent 1000 Tamiami Trail North, NAPLES, FL, 34102
MITCHELL RICHARD L Managing Member 2704 Winterberry Trail, Sevierville, TN, 37862
WHITE ROBERT D Managing Member 1881 7TH STREET SOUTH, NAPLES, FL, 34102

Form 5500 Series

Employer Identification Number (EIN):
743035738
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 3555 Kraft Rd, #325, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2022-03-08 3555 Kraft Rd, #325, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2019-03-29 Ingram, John Neal -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 1000 Tamiami Trail North, Suite 503, NAPLES, FL 34102 -
LC STMNT OF RA/RO CHG 2018-03-12 - -

Documents

Name Date
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-29
CORLCRACHG 2018-03-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State