Search icon

SUMMIT RIDGE VENTURES, L.L.C. - Florida Company Profile

Company Details

Entity Name: SUMMIT RIDGE VENTURES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMIT RIDGE VENTURES, 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.
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: 11 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2023 (2 years ago)
Document Number: L03000005112
FEI/EIN Number 201031513

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

Address: 805 SILK OAK CT, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 805 SILK OAK CT, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE KENNETH L President 805 Silk Oak Ct, New Smyrna Beach, FL, 32168
CLARK SCOTT D Agent 1800 TOWN PLAZA CT, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-10 805 SILK OAK CT, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2024-10-10 805 SILK OAK CT, NEW SMYRNA BEACH, FL 32168 -
REINSTATEMENT 2023-05-10 - -
REGISTERED AGENT NAME CHANGED 2023-05-10 CLARK, SCOTT DESQ. -
REGISTERED AGENT ADDRESS CHANGED 2023-05-10 1800 TOWN PLAZA CT, WINTER SPRINGS, FL 32708 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-24
REINSTATEMENT 2023-05-10
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-04-12

Date of last update: 01 May 2025

Sources: Florida Department of State