Search icon

SUMMER LAKES APARTMENTS II, LLC - Florida Company Profile

Company Details

Entity Name: SUMMER LAKES APARTMENTS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMER LAKES APARTMENTS II, 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: 22 Apr 2004 (21 years ago)
Date of dissolution: 20 Jul 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Jul 2022 (3 years ago)
Document Number: L04000031128
FEI/EIN Number 522442924

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

Address: 477 SOUTH ROSEMARY AVE, SUITE 301, WEST PALM BEACH, FL, 33401
Mail Address: 477 SOUTH ROSEMARY AVE, SUITE 301, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
TRG MEMBER, LLC SM
COGENCY GLOBAL INC. Agent

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-07-20 - -
CONVERSION 2022-07-20 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SUMMER LAKES APARTMENTS II, LLC. CONVERSION NUMBER 300000228733
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2014-03-24 COGENCY GLOBAL INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 477 SOUTH ROSEMARY AVE, SUITE 301, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2011-04-29 477 SOUTH ROSEMARY AVE, SUITE 301, WEST PALM BEACH, FL 33401 -

Documents

Name Date
Conversion 2022-07-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State