Search icon

CUMMING TRADING CARPETS LLC - Florida Company Profile

Company Details

Entity Name: CUMMING TRADING CARPETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUMMING TRADING CARPETS 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: 05 Feb 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000013621
FEI/EIN Number 271852801

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

Address: 1142 LAURA STREET, CASSELBERRY, FL, 32707
Mail Address: 1142 LAURA STREET, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cumming Roger A Owne 1142 LAURA STREET, CASSELBERRY, FL, 32707
CUMMING ROGER Agent 1142 LAURA STREET, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 CUMMING, ROGER -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-24 1142 LAURA STREET, CASSELBERRY, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-24 1142 LAURA STREET, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2014-01-24 1142 LAURA STREET, CASSELBERRY, FL 32707 -
LC AMENDMENT 2014-01-23 - -
LC AMENDMENT 2013-07-15 - -

Documents

Name Date
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-22
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-03-17
LC Amendment 2014-01-23
LC Amendment 2013-07-15
Reg. Agent Resignation 2013-06-24
ANNUAL REPORT 2013-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State