Search icon

SUMMERLAND FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SUMMERLAND FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMERLAND FINANCIAL SERVICES, 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: 19 Aug 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L03000030887
FEI/EIN Number 061706611

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

Address: 1231 VIA SALERNO, WINTER PARK, FL, 32789
Mail Address: 1231 VIA SALERNO, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLAHAN W. SCOTT Manager 1231 VIA SALERNO, WINTER PARK, FL, 32789
CALLAHAN CARRIE ANN Manager 1231 VIA SALERNO, WINTER PARK, FL, 32789
CALLAHAN W. SCOTT Agent 1231 VIA SALERNO, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-15 1231 VIA SALERNO, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2011-11-15 1231 VIA SALERNO, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2011-11-15 1231 VIA SALERNO, WINTER PARK, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2011-07-13 - -
NAME CHANGE AMENDMENT 2003-08-21 SUMMERLAND FINANCIAL SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-04
REINSTATEMENT 2011-11-15
LC Amendment 2011-07-13
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-07-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State