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. |
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 |
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 |
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 | - |
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