Search icon

CUMMINGS COMBAT SAMBO LLC - Florida Company Profile

Company Details

Entity Name: CUMMINGS COMBAT SAMBO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUMMINGS COMBAT SAMBO 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: 12 Jan 2010 (15 years ago)
Document Number: L10000004208
FEI/EIN Number 800527402

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

Address: 1816 B, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 610 Amy st., Lynn Haven, FL, 32444, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUMMINGS EUREKA S Manager 610 Amy st., Lynn Haven, FL, 32444
CUMMINGS Carlos B Agent 610 Amy st., Lynn Haven, FL, 32444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000135609 EDC DRUG SCREENINGS ACTIVE 2021-10-08 2026-12-31 - 1816B ALLISON AVE, 610 AMY STREET, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 1816 B, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2017-04-22 1816 B, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-22 610 Amy st., Lynn Haven, FL 32444 -
REGISTERED AGENT NAME CHANGED 2014-04-29 CUMMINGS, Carlos B -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State