Search icon

SUMMERSET SENIOR, LLC - Florida Company Profile

Company Details

Entity Name: SUMMERSET SENIOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMERSET SENIOR, 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: 28 Jul 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: L03000027668
FEI/EIN Number 200854397

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

Address: 30 Hudson Yards, New York, NY, 10001, US
Mail Address: 30 Hudson Yards, New York, NY, 10001, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Jamar Hanna Secretary 30 Hudson Yards, New York, NY, 10001
BRONFMAN JEREMY Manager 30 Hudson Yards, New York, NY, 10001

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000065573 SUMMER BREEZE EXPIRED 2013-06-28 2018-12-31 - 200 SUMMER BREEZE WAY, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 30 Hudson Yards, 72nd Floor, New York, NY 10001 -
CHANGE OF MAILING ADDRESS 2024-03-01 30 Hudson Yards, 72nd Floor, New York, NY 10001 -
LC AMENDMENT 2023-04-14 - -
REGISTERED AGENT NAME CHANGED 2008-02-08 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2008-02-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-03-01
LC Amendment 2023-04-14
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State