Entity Name: | SUMMER BAY VACATIONS, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUMMER BAY VACATIONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Sep 2002 (23 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Nov 2017 (7 years ago) |
Document Number: | L02000024304 |
FEI/EIN Number |
810572245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 TOWN CENTER BOULEVARD, SUITE C, CLERMONT, FL, 34714, US |
Mail Address: | 25 TOWN CENTER BOULEVARD, SUITE C, CLERMONT, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morris Thomas J | President | 25 TOWN CENTER BOULEVARD, CLERMONT, FL, 34714 |
Cullens-Sliacky Heather A | Vice President | 25 Town Center Blvd., Clermont, FL, 34714 |
Agnew Christopher | Chief Financial Officer | 25 Town Center Blvd., Clermont, FL, 34714 |
COGENCY GLOBAL INC. | Agent | - |
CRE ECHO GROUP, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-15 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
LC AMENDMENT | 2017-11-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-02 | COGENCY GLOBAL INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-11 | 25 TOWN CENTER BOULEVARD, SUITE C, CLERMONT, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2008-03-11 | 25 TOWN CENTER BOULEVARD, SUITE C, CLERMONT, FL 34714 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-20 |
LC Amendment | 2017-11-02 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State