Search icon

SUMMERPORT BY LEVITT AND SONS, LLC - Florida Company Profile

Company Details

Entity Name: SUMMERPORT BY LEVITT AND SONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMERPORT BY LEVITT AND SONS, 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: 18 Dec 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L01000022003
FEI/EIN Number 650693494

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

Address: 2200 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
Mail Address: 2200 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
LEVITT INDUSTRIES, LLC Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 2200 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2007-04-26 2200 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33309 -
NAME CHANGE AMENDMENT 2002-12-13 SUMMERPORT BY LEVITT AND SONS, LLC -
MERGER 2001-12-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000039641

Documents

Name Date
Reg. Agent Resignation 2017-12-13
ANNUAL REPORT 2008-04-10
Reg. Agent Change 2007-12-10
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-15
Reg. Agent Change 2004-10-22
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-04-21
Name Change 2002-12-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State