Search icon

SUMMERLAND GLOBAL, LLC - Florida Company Profile

Company Details

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

SUMMERLAND GLOBAL, 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: 20 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Dec 2017 (7 years ago)
Document Number: L04000005186
FEI/EIN Number 16-1764401

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

Address: 79 Tallwood Road, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 79 Tallwood Road, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTOLONGO FILIBERTO President 79 Tallwood Road, JACKSONVILLE BEACH, FL, 32250
SOTOLONGO MIRTA Auth 79 Tallwood Road, JACKSONVILLE BEACH, FL, 32250
SOTOLONGO FILIBERTO Agent 79 TALLWOOD ROAD, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-12-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 79 Tallwood Road, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2016-04-18 79 Tallwood Road, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2016-04-18 SOTOLONGO, FILIBERTO -
REGISTERED AGENT ADDRESS CHANGED 2012-01-19 79 TALLWOOD ROAD, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-12-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State