Search icon

SUMMERFIELD SUITES, L.L.C. - Florida Company Profile

Company Details

Entity Name: SUMMERFIELD SUITES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMERFIELD SUITES, 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.
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: 03 Jun 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L02000013904
FEI/EIN Number 542122545

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

Address: 17421 SE 109TH TERRACE RD, SUMMERFIELD, FL, 34491
Mail Address: P.O. BOX 4860, OCALA, FL, 34478-4860
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POE MARY E Manager 3231 SW 34TH AVENUE, OCALA, FL, 34474
BEECHER KATHRYN A Manager 3231 SW 34TH AVENUE, OCALA, FL, 34474
Holder Diana L Chairman 1635 SW 1st Ave, Ocala, FL, 34471
POE MARY E Agent 3231 SW 34TH AVENUE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-01-27 POE, MARY E -
REGISTERED AGENT ADDRESS CHANGED 2010-01-27 3231 SW 34TH AVENUE, OCALA, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 17421 SE 109TH TERRACE RD, SUMMERFIELD, FL 34491 -

Documents

Name Date
ANNUAL REPORT 2018-03-27
AMENDED ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State