Entity Name: | SUMMERLAND PLACE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUMMERLAND PLACE, L.L.C. 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. |
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: | 16 Nov 2000 (24 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L00000014127 |
FEI/EIN Number |
651054974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1665 SE ST LUCIE BLVD, STUART, FL, 34996, US |
Mail Address: | 1665 SE ST LUCIE BLVD, STUART, FL, 34996, US |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MJR GENERAL CONTRACTOR, INC. | President | - |
ROY JOSEPH | President | 1665 SE ST Lucie Blvd, STUART, FL, 34996 |
ROY M.J. J | Agent | 1665 SE ST Lucie Blvd, STUART, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-10 | 1665 SE ST Lucie Blvd, STUART, FL 34996 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-13 | 1665 SE ST LUCIE BLVD, STUART, FL 34996 | - |
CHANGE OF MAILING ADDRESS | 2018-08-13 | 1665 SE ST LUCIE BLVD, STUART, FL 34996 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-21 | ROY, M.J. JR. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State