Search icon

CVM-SCHIPPERS LLC

Company Details

Entity Name: CVM-SCHIPPERS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 29 Dec 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Oct 2015 (9 years ago)
Document Number: M09000005072
FEI/EIN Number 271340548
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

Agent

Name Role Address
SCHIPPERS JAY Agent 90 DELANNOY AVE, COCOA, FL, 32922

Manager

Name Role Address
SCHIPPERS JAY M Manager 10 PIERREPONT STREET, BROOKLYN, NY, 112013303

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 No data 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 No data
LC AMENDMENT 2015-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-01 SCHIPPERS, JAY No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-01 90 DELANNOY AVE, COCOA, FL 32922 No data
CHANGE OF PRINCIPAL ADDRESS 2011-06-14 90 DELANOY AVE, COCOA, FL 32922 No data

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 Feb 2025

Sources: Florida Department of State