Search icon

CUMMINGS & CUMMINGS INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: CUMMINGS & CUMMINGS INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUMMINGS & CUMMINGS INVESTMENTS, 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: 02 Jan 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Apr 2010 (15 years ago)
Document Number: L08000000502
FEI/EIN Number 261677110

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

Address: 7537 NW 47 DR, CORAL SPRINGS, FL, 33067, US
Mail Address: 7537 NW 47 DR, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUMMINGS HAROLD Manager 7537 NW 47 DR, CORAL SPRINGS, FL, 33067
CUMMINGS TANGELA Managing Member 7537 NW 47 DR, CORAL SPRINGS, FL, 33067
CUMMINGS HAROLD Agent 7537 NW 47 DR, CORAL SPRINGS, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000126350 FIREARM & AMMO SAFETY TRAINING ACTIVE 2020-09-29 2025-12-31 - 7537 NW 47 DR, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 7537 NW 47 DR, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2020-04-16 7537 NW 47 DR, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 7537 NW 47 DR, CORAL SPRINGS, FL 33067 -
CANCEL ADM DISS/REV 2010-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State