Search icon

CVM-SCHIPPERS LLC - Florida Company Profile

Company Details

Entity Name: CVM-SCHIPPERS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 29 Dec 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Oct 2015 (10 years ago)
Document Number: M09000005072
FEI/EIN Number 271340548

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

Address: 90 DELANOY AVE, COCOA, FL, 32922, US
Mail Address: 10 PIERREPONT STREET, BROOKLYN, NY, 11201-3303, US
ZIP code: 32922
County: Brevard
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SCHIPPERS JAY M Manager 10 PIERREPONT STREET, BROOKLYN, NY, 112013303
SCHIPPERS JAY Agent 90 DELANNOY AVE, COCOA, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043008 COCOA VILLAGE MARINA EXPIRED 2011-04-28 2016-12-31 - 90 DELANNOY AVENUE, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-19 90 DELANOY AVE, COCOA, FL 32922 -
LC AMENDMENT 2015-10-01 - -
REGISTERED AGENT NAME CHANGED 2015-10-01 SCHIPPERS, JAY -
REGISTERED AGENT ADDRESS CHANGED 2015-10-01 90 DELANNOY AVE, COCOA, FL 32922 -
CHANGE OF PRINCIPAL ADDRESS 2011-06-14 90 DELANOY AVE, COCOA, FL 32922 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000917768 TERMINATED 1000000423322 BREVARD 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State