Search icon

CUMMING ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: CUMMING ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUMMING ENTERPRISES, 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: 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: 22 Apr 2009 (16 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: L09000039052
FEI/EIN Number NOT APPLICABLE

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

Address: 6405 SHELDON ROAD, TAMPA, FL, 33615-3102, US
Mail Address: 6405 SHELDON ROAD, TAMPA, FL, 33615-3102, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS BRANDY L Agent 6405 SHELDON ROAD, TAMPA, FL, 336153102
THE CUMMING GROUP, INC. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-03-02 ADAMS, BRANDY L -
REINSTATEMENT 2013-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 6405 SHELDON ROAD, TAMPA, FL 33615-3102 -
CHANGE OF MAILING ADDRESS 2013-04-29 6405 SHELDON ROAD, TAMPA, FL 33615-3102 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 6405 SHELDON ROAD, TAMPA, FL 33615-3102 -
PENDING REINSTATEMENT 2013-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-03-14
REINSTATEMENT 2013-04-29
Reg. Agent Change 2009-09-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State