Entity Name: | LEMUEL AND NAOMI CUNNINGHAM FAMILY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEMUEL AND NAOMI CUNNINGHAM FAMILY, 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. |
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: | 03 Jul 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L02000016877 |
FEI/EIN Number |
161617709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 332 N. MCGOWAN AVENUE, CRYSTAL RIVER, FL, 34429 |
Address: | 7000 W. 7 RIVERS DR., CRYSTAL RIVER, FL, 34429 |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUNNINGHAM ROY F | Manager | 332 N. MCGOWAN AVENUE, CRYSTAL RIVER, FL, 34429 |
CUNNINGHAM AMY R | Manager | 6486 W 7 RIVERS DR, CRYSTAL RIVER, FL, 34429 |
CUNNINGHAM ROY F | Agent | 332 N. MCGOWAN AVENUE, CRYSTAL RIVER, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 7000 W. 7 RIVERS DR., CRYSTAL RIVER, FL 34429 | - |
LC AMENDED AND RESTATED ARTICLES | 2010-09-08 | - | - |
CHANGE OF MAILING ADDRESS | 2010-09-08 | 7000 W. 7 RIVERS DR., CRYSTAL RIVER, FL 34429 | - |
REGISTERED AGENT NAME CHANGED | 2010-09-08 | CUNNINGHAM, ROY F | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-09-08 | 332 N. MCGOWAN AVENUE, CRYSTAL RIVER, FL 34429 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-06-12 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State