Entity Name: | SUMMERS, SUMMERS & ALLBRITTON, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUMMERS, SUMMERS & ALLBRITTON, 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: |
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: | 05 Feb 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Mar 2014 (11 years ago) |
Document Number: | L03000004455 |
FEI/EIN Number |
900073555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 2817, LAKE CITY, FL, 32056 |
Address: | 1165 NW BLACKBERRY CIRCLE, LAKE CITY, FL, 32055 |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUMMERS GORDON PJR | Managing Member | PO BOX 1565, LAKE CITY, FL, 32056 |
Owens Glenn | Managing Member | 1165 NW Blackberry Circle, Lake City, FL, 32055 |
SUMMERS GORDON PJR | Agent | 1341 SW CATLE HTS TER, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-03-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-11 | 1165 NW BLACKBERRY CIRCLE, LAKE CITY, FL 32055 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2010-01-06 | 1165 NW BLACKBERRY CIRCLE, LAKE CITY, FL 32055 | - |
REGISTERED AGENT NAME CHANGED | 2007-05-07 | SUMMERS, GORDON P, JR | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-07 | 1341 SW CATLE HTS TER, LAKE CITY, FL 32025 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State