Search icon

SUMMER BAY VACATIONS, L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 -

Documents

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