Search icon

CAMBRIDGE SUMMER LLC - Florida Company Profile

Company Details

Entity Name: CAMBRIDGE SUMMER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMBRIDGE SUMMER 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: 08 Aug 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000110766
FEI/EIN Number 46-3333783

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

Address: 6822 22ND AVE NORTH, # 144, ST PETERSBURG, FL, 33710, US
Mail Address: 6822 22ND AVE NORTH, # 144, ST PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OHLMS DEREK Agent 6822 22ND AVE NORTH, ST PETERSBURG, FL, 33710
OHLMS DEREK Managing Member 6822 22ND AVE NORTH - # 144, ST PETERSBURG, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026294 PANTA RHEI CONSULTING EXPIRED 2017-03-12 2022-12-31 - 6822 22ND AVE NORTH, #144, ST. PETE, FL, 33710
G16000027390 PANTA RHEI CONSULTING EXPIRED 2016-03-15 2021-12-31 - 6822 22ND AVE N, #144, SAINT PETERSBURG, FL, 33710
G13000084129 PROCUREMENT PROS EXPIRED 2013-08-23 2018-12-31 - 6822 22ND AVE. N., #144, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-02 OHLMS, DEREK -

Documents

Name Date
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-07
Florida Limited Liability 2013-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State