Search icon

SUMMIT DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SUMMIT DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMIT DEVELOPMENT GROUP, 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: 10 Sep 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L02000023419
FEI/EIN Number 134210813

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

Address: 10859 EMERALD COAST PKWY., #4-227, DESTIN, FL, 32550
Mail Address: 10859 EMERALD COAST PKWY., 4-227, DESTIN, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULLO NICOLO D Managing Member 205 BEACH DR. NORTH, MIRAMAR BEACH, FL, 32550
LORENZEN RYAN Managing Member 4591 SAILMAKER LN., DESTIN, FL, 32541
STEPHENS JEFF M Agent 4507 FURLING LANE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-07-05 STEPHENS, JEFF M -
REGISTERED AGENT ADDRESS CHANGED 2007-07-05 4507 FURLING LANE, 210, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-25 10859 EMERALD COAST PKWY., #4-227, DESTIN, FL 32550 -
CHANGE OF MAILING ADDRESS 2006-01-25 10859 EMERALD COAST PKWY., #4-227, DESTIN, FL 32550 -
REINSTATEMENT 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000884394 LAPSED 2008 CA 001222 CIRCUIT COURT, WALTON COUNTY 2009-03-05 2014-03-13 $771,111.73 TRUSTMARK NATIONAL BANK, 238 SCENIC GULF DRIVE, MIRAMAR BEACH, FL 32550

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-01-13
REINSTATEMENT 2003-10-17
Florida Limited Liabilites 2002-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State