Search icon

FORE SUMMERLIN OAKS, LLC - Florida Company Profile

Company Details

Entity Name: FORE SUMMERLIN OAKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORE SUMMERLIN OAKS, 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: 07 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: L05000012756
FEI/EIN Number 203144594

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

Mail Address: 1741 VILLAGE CENTER CIRCLE, LAS VEGAS, NV, 89134, US
Address: 1741 Village Center Circle, Las Vegas, NV, 89134, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORE RICHARD L Managing Member 1741 VILLAGE CENTER CIRCLE, LAS VEGAS, FL, 89134
NEW CHRISTOPHER L Managing Member 2940 Maguire Rd, Ocoee, FL, 34761
NEW CHRISTOPHER Agent 2940 Maguire Rd, Ocoee, FL, 34761
BOURNE HUNTER C Managing Member 2522 S. CROATAN HIGHWAY, UNIT #2-B, NAGS HEAD, NC, 27959

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 1741 Village Center Circle, Las Vegas, NV 89134 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 2940 Maguire Rd, Suite 500, Ocoee, FL 34761 -
REINSTATEMENT 2019-10-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 NEW, CHRISTOPHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2008-02-04 1741 Village Center Circle, Las Vegas, NV 89134 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-29
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State