Search icon

CUMMINS POWER SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: CUMMINS POWER SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 27 Jun 2005 (20 years ago)
Date of dissolution: 01 Oct 2015 (10 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 01 Oct 2015 (10 years ago)
Document Number: M05000003661
FEI/EIN Number 203017674

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

Address: 5125 HIGHWAY 85, ATLANTA, GA, 30349, US
Mail Address: 5125 HIGHWAY 85, ATLANTA, GA, 30349, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MCGAHAN MARK President 5125 HIGHWAY 85, ATLANTA, GA, 30349
ZASA BRAD Secretary 5125 HIGHWAY 85, ATLANTA, GA, 30349
WALKER GEOFF Manager 5125 HIGHWAY 85, ATLANTA, GA, 30349

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2015-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 5125 HIGHWAY 85, ATLANTA, GA 30349 -
CHANGE OF MAILING ADDRESS 2011-02-17 5125 HIGHWAY 85, ATLANTA, GA 30349 -

Court Cases

Title Case Number Docket Date Status
ELTON SCATLIFFE VS MERCURY MARINE PRODUCTS AND SERVICES, etc., et al., 3D2015-2781 2015-12-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-29237

Parties

Name ELTON SCATLIFFE
Role Appellant
Status Active
Representations Roy D. Wasson, STEPHEN M. ZUKOFF, Annabel C. Majewski
Name CUMMINS UK
Role Appellee
Status Active
Name CUMMINS POWER SOUTH, LLC
Role Appellee
Status Active
Name CUMMINS AMERICAS, INC.
Role Appellee
Status Active
Name MERCURY MARINE LATIN AMERICA & CARIBBEAN
Role Appellee
Status Active
Name MERCURY MARINE PRODUCTS AND SERVICES
Role Appellee
Status Active
Representations CHARLES F. WOLF, JONATHAN B. MORTON, CHRISTINA M. PAUL
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ELTON SCATLIFFE
Docket Date 2016-10-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-08-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-07-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ELTON SCATLIFFE
Docket Date 2016-07-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ELTON SCATLIFFE
Docket Date 2016-06-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MERCURY MARINE PRODUCTS AND SERVICES
Docket Date 2016-06-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MERCURY MARINE PRODUCTS AND SERVICES
Docket Date 2016-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/22/16
Docket Date 2016-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MERCURY MARINE PRODUCTS AND SERVICES
Docket Date 2016-04-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ELTON SCATLIFFE
Docket Date 2016-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/27/16
Docket Date 2016-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELTON SCATLIFFE
Docket Date 2016-02-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 7 VOLUMES.
Docket Date 2016-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 3/28/16
Docket Date 2016-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ELTON SCATLIFFE
Docket Date 2016-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees' motion for attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2015-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MERCURY MARINE PRODUCTS AND SERVICES
Docket Date 2015-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ELTON SCATLIFFE
Docket Date 2015-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
LC Withdrawal 2015-10-01
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State