Search icon

SUMMERFIELD DRIVE-IN #1 LLC - Florida Company Profile

Company Details

Entity Name: SUMMERFIELD DRIVE-IN #1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMERFIELD DRIVE-IN #1 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: 03 Mar 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Mar 2008 (17 years ago)
Document Number: L05000022031
FEI/EIN Number 202434384

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

Mail Address: 3724 Jefferson Street, Austin, TX, 78731, US
Address: 11211 SE 178TH PL, SUMMERFIELD, FL, 34491
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brophy Andrew Member 11211 SE 178TH PL, SUMMERFIELD, FL, 34491
Morton Justin Member 11211 SE 178TH PL, SUMMERFIELD, FL, 34491
RED RIVER MANAGEMENT LLC Manager -
RED RIVER MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 Red River Management, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 11211 SE 178TH PL, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2017-04-30 11211 SE 178TH PL, SUMMERFIELD, FL 34491 -
LC AMENDMENT 2008-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-15 11211 SE 178TH PL, SUMMERFIELD, FL 34491 -
AMENDED AND RESTATEDARTICLES 2005-03-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State