Search icon

JASON CUMMINGS CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: JASON CUMMINGS CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JASON CUMMINGS CONTRACTING, 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: 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: 16 May 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Mar 2010 (15 years ago)
Document Number: L05000048487
FEI/EIN Number 202848883

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

Address: 11211 ROZIER LN., DADE CITY, FL, 33525, US
Mail Address: PO BOX 83, DADE CITY, FL, 33526, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUMMINGS JASON Managing Member PO BOX 83, DADE CITY, FL, 33526
CUMMINGS JASON Agent 11211 ROZIER LN., DADE CITY, FL, 33525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053056 WE BRING IT DUMPSTER RENTAL EXPIRED 2016-05-26 2021-12-31 - PO BOX 83, DADE CITY, FL, 33526

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 11211 ROZIER LN., DADE CITY, FL 33525 -
CHANGE OF MAILING ADDRESS 2014-01-14 11211 ROZIER LN., DADE CITY, FL 33525 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 11211 ROZIER LN., DADE CITY, FL 33525 -
LC NAME CHANGE 2010-03-10 JASON CUMMINGS CONTRACTING, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4968057107 2020-04-13 0455 PPP 11211 Rozier Lane, Dade City, FL, 33525-0916
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 3300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94679
Servicing Lender Name San Antonio Citizens FCU
Servicing Lender Address 12542 Curley Rd, SAN ANTONIO, FL, 33576-7038
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Dade City, PASCO, FL, 33525-0916
Project Congressional District FL-15
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94679
Originating Lender Name San Antonio Citizens FCU
Originating Lender Address SAN ANTONIO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3321.27
Forgiveness Paid Date 2020-12-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State