Search icon

SUMARD HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SUMARD HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMARD HOLDINGS, 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: 17 Mar 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L03000009654
FEI/EIN Number 270050301

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

Address: 6602 ILEX CIRCLE, NAPLES, FL, 34109
Mail Address: 6602 ILEX CIRCLE, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEAD ROBERT Managing Member 6602 ILEX CIRCLE, NAPLES, FL, 34109
NEAD ROBERT Agent 6602 ILEX CIRCLE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2006-11-14 - -
REGISTERED AGENT NAME CHANGED 2006-11-14 NEAD, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-25 6602 ILEX CIRCLE, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2005-08-25 6602 ILEX CIRCLE, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-25 6602 ILEX CIRCLE, NAPLES, FL 34109 -
REINSTATEMENT 2004-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-05
REINSTATEMENT 2006-11-14
ANNUAL REPORT 2005-08-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State