Search icon

CUMMINGS DEVELOPMENT, LLC - Florida Company Profile

Company Details

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

CUMMINGS DEVELOPMENT, 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: 07 Apr 2011 (14 years ago)
Date of dissolution: 20 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2023 (2 years ago)
Document Number: L11000041860
FEI/EIN Number 451632542

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

Address: 4941 St Charles Ave, NEW ORLEANS, LA, 70115, US
Mail Address: 4941 St Charles Ave, NEW ORLEANS, LA, 70115, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cummings Gregory B Managing Member 4941 St Charles Ave, NEW ORLEANS, LA, 70115
BURKE LAW & TITLE LLC Agent 1732 W County Hwy 30A, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-20 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 1732 W County Hwy 30A, Unit 102C, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 4941 St Charles Ave, NEW ORLEANS, LA 70115 -
CHANGE OF MAILING ADDRESS 2020-03-19 4941 St Charles Ave, NEW ORLEANS, LA 70115 -
REGISTERED AGENT NAME CHANGED 2015-04-27 BURKE LAW & TITLE LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-06
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State