Search icon

GERARD CUSHING, LLC - Florida Company Profile

Company Details

Entity Name: GERARD CUSHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GERARD CUSHING, 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: 11 Dec 2008 (16 years ago)
Document Number: L08000113203
FEI/EIN Number 263797175

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

Address: 1012 EMMETT STREET, KISSIMMEE, FL, 34741, US
Mail Address: 1012 EMMETT STREET, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANIN HOWARD Managing Member 1685 TAYLOR RIDGE LOOP, KISSIMMEE, FL, 34744
Chanin Howard Agent 1685 Taylor Ridge Loop, Kissimmee, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000109314 CUSHING FORENSIC GENEALOGY EXPIRED 2009-05-20 2024-12-31 - 1012 EMMETT STREET, SUITE B, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-04 Chanin, Howard -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 1685 Taylor Ridge Loop, Kissimmee, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-04 1012 EMMETT STREET, Suite B, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2017-01-04 1012 EMMETT STREET, Suite B, KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State