Search icon

SUMMERS & SUMMERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: SUMMERS & SUMMERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMERS & SUMMERS, L.L.C. 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: 13 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Aug 2023 (2 years ago)
Document Number: L04000014768
FEI/EIN Number 200771831

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

Address: 11806 Bruce B Downs Boulevard, 1246, Tampa, FL, 33612, US
Mail Address: P.O. BOX 387, LAKE CITY, FL, 32056
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMMERS Nadejda Managing Member P.O. BOX 387, LAKE CITY, FL, 32056
Summers Nadejda Agent 11806 Bruce B Downs Boulevard, Tampa, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 11806 Bruce B Downs Boulevard, 1246, Tampa, FL 33612 -
REGISTERED AGENT NAME CHANGED 2024-03-29 Summers , Nadejda -
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 11806 Bruce B Downs Boulevard, 1246, Tampa, FL 33612 -
REINSTATEMENT 2023-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2012-01-04 11806 Bruce B Downs Boulevard, 1246, Tampa, FL 33612 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
REINSTATEMENT 2023-08-23
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04

Date of last update: 03 May 2025

Sources: Florida Department of State