Search icon

SUMMERLIN'S MARINE CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: SUMMERLIN'S MARINE CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMERLIN'S MARINE CONSTRUCTION, 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: 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: 02 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2006 (19 years ago)
Document Number: L03000015782
FEI/EIN Number 201421837

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

Address: 200 NACO ROAD, SUITE C, FORT PIERCE, FL, 34946
Mail Address: 200 NACO ROAD, SUITE C, FORT PIERCE, FL, 34946
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANCY JOY S Manager 266 MARINA DR, FT PIERCE, FL, 34949
SUMMERLIN HERMAN ROY Managing Member 2421 ATLANTIC BEACH BLVD, FT PIERCE, FL, 34949
SUMMERLIN-YANCY JOY Agent 200 NACO RD C, FORT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-03-31 SUMMERLIN-YANCY, JOY -
REGISTERED AGENT ADDRESS CHANGED 2008-03-31 200 NACO RD C, FORT PIERCE, FL 34946 -
REINSTATEMENT 2006-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-27 200 NACO ROAD, SUITE C, FORT PIERCE, FL 34946 -
CHANGE OF MAILING ADDRESS 2006-03-27 200 NACO ROAD, SUITE C, FORT PIERCE, FL 34946 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9544777208 2020-04-28 0455 PPP 200 NACO RD #C, FORT PIERCE, FL, 34946-1455
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58300
Loan Approval Amount (current) 63500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34946-1455
Project Congressional District FL-18
Number of Employees 14
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63840.43
Forgiveness Paid Date 2020-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State