Search icon

CUNNING PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: CUNNING PARTNERS 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: 31 Oct 2005 (19 years ago)
Date of dissolution: 05 Oct 2016 (9 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 05 Oct 2016 (9 years ago)
Document Number: M05000006124
FEI/EIN Number 203768416

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

Address: 1437 Oxford Rd, MAITLAND, FL, 32751, US
Mail Address: 1437 Oxford Rd, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SWAN GEORGE Managing Member 1437 Oxford Rd, MAITLAND, FL, 32751
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000006853 RAGE RUBBER EXPIRED 2013-01-19 2018-12-31 - 606 WYOMING AVE, SAINT CLOUD, FL, 34769
G12000022436 WORKOUTMOBILE EXPIRED 2012-03-05 2017-12-31 - 606 WYOMING AVE, SAINT CLOUD, FL, 34769
G10000026447 STEEL MILL MEDIA EXPIRED 2010-03-19 2015-12-31 - 606 WYOMING AVE, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2016-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 1437 Oxford Rd, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2014-04-18 1437 Oxford Rd, MAITLAND, FL 32751 -
LC NAME CHANGE 2010-03-17 CUNNING PARTNERS LLC -

Documents

Name Date
LC Withdrawal 2016-10-05
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
CORLCMMRES 2010-12-23
ANNUAL REPORT 2010-03-30
LC Name Change 2010-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State