Entity Name: | SUMMUNZ.COM LTD. CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUMMUNZ.COM LTD. CO. 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. |
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: | 08 Apr 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L04000026623 |
FEI/EIN Number |
542158147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4880 NW 59th Way, Coral Springs, FL, 33067, US |
Mail Address: | 4880 NW 59th Way, Coral Springs, FL, 33067, US |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSELL KARL P | Manager | 4880 NW 59th Way, Coral Springs, FL, 33067 |
RUSSELL KARL P | Agent | 4880 NW 59th Way, Coral Springs, FL, 33067 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09070900230 | WONDERSWEETS | EXPIRED | 2009-03-10 | 2014-12-31 | - | 7801 NE 4 CT, #306, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-14 | 4880 NW 59th Way, Coral Springs, FL 33067 | - |
CHANGE OF MAILING ADDRESS | 2016-03-14 | 4880 NW 59th Way, Coral Springs, FL 33067 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-14 | 4880 NW 59th Way, Coral Springs, FL 33067 | - |
CANCEL ADM DISS/REV | 2008-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000339666 | TERMINATED | 1000000265780 | BROWARD | 2012-04-18 | 2032-05-02 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-07 |
AMENDED ANNUAL REPORT | 2014-10-10 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-02-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State