Search icon

CUMMINGS ADVISORY, LLC

Company Details

Entity Name: CUMMINGS ADVISORY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Sep 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000113138
FEI/EIN Number 46-0965710
Address: 9314 Forest Hill Blvd, West Palm Beach, FL, 33411, US
Mail Address: 9314 Forest Hill Blvd, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CUMMINGS WILLIE LJr. Agent 9314 Forest Hill Blvd, West Palm Beach, FL, 33411

Manager

Name Role Address
AINTABLIAN SAM Manager 9314 FOREST HILL BLVD, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000090474 BAREFOOT AND RICH EXPIRED 2012-09-14 2017-12-31 No data 6586 HYPOLUXO ROAD, SUITE 256, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC AMENDMENT 2020-07-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 9314 Forest Hill Blvd, West Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2020-06-29 9314 Forest Hill Blvd, West Palm Beach, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2020-06-29 CUMMINGS, WILLIE LEE, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 9314 Forest Hill Blvd, 200, West Palm Beach, FL 33411 No data
REINSTATEMENT 2020-06-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
LC Amendment 2020-07-27
REINSTATEMENT 2020-06-29
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-29
Florida Limited Liability 2012-09-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State