Search icon

HUMMEL CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: HUMMEL CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUMMEL CONSULTING, 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: 20 Jul 2011 (14 years ago)
Date of dissolution: 18 Dec 2018 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2018 (6 years ago)
Document Number: L11000083812
FEI/EIN Number 452800113

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

Address: 111 LEGEND HILL RD., MADISON, CT, 06443
Mail Address: 111 LEGEND HILL RD., MADISON, CT, 06443
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMMEL ALICE Manager 111 Legend Hill Road, Madison, CT, 06443
Walters Theodore REsq. Agent 9132 Strada Place, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-12-18 - -
LC AMENDMENT 2015-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 111 LEGEND HILL RD., MADISON, CT 06443 -
CHANGE OF MAILING ADDRESS 2015-04-30 111 LEGEND HILL RD., MADISON, CT 06443 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 9132 Strada Place, Third Floor, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2014-04-28 Walters, Theodore R, Esq. -
LC NAME CHANGE 2011-09-28 HUMMEL CONSULTING, LLC -

Documents

Name Date
LC Voluntary Dissolution 2018-12-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
LC Amendment 2015-04-30
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-26
LC Name Change 2011-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State