Search icon

SUMMER BAY SALES & MARKETING, L.C.

Headquarter

Company Details

Entity Name: SUMMER BAY SALES & MARKETING, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Dec 2003 (21 years ago)
Date of dissolution: 04 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2020 (5 years ago)
Document Number: L04000000290
FEI/EIN Number 200527815
Address: 300 Lock Road, Deerfield Beach, FL, 33442, US
Mail Address: 1065 Executive Parkway, Suite 300, St. Louis, MO, 63141, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUMMER BAY SALES & MARKETING, L.C., NEW YORK 3769072 NEW YORK

Agent

Name Role Address
Scott Joe HSr. Agent 300 Lock Road, Deerfield Beach, FL, 33442

Manager

Name Role Address
SCOTT KAREN G Manager 300 Lock Road, Deerfield Beach, FL, 33442
CROWN DIVERSIFIED INDUSTRIES CORP. Manager No data

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000067755 EXPLORIA MARKETPLACE EXPIRED 2014-06-30 2019-12-31 No data 25 TOWN CENTER BOULEVARD, SUITE C, CLERMONT, FL, 34714
G08212900097 SUMMER BAY RESORTS ADVERTISING AGENCY EXPIRED 2008-07-30 2013-12-31 No data 25 TOWN CENTER BLVD, SUITE C, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-14 300 Lock Road, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2018-06-14 300 Lock Road, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2018-06-14 Scott, Joe H, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-14 300 Lock Road, Deerfield Beach, FL 33442 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-04
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-06-14
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State