Search icon

SUMMIT INVESTMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SUMMIT INVESTMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMIT INVESTMENT SERVICES 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: 09 Mar 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000024194
FEI/EIN Number 202467823

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

Address: 5415 Lake Howell Road, Winter Park, FL, 32792, US
Mail Address: 5415 Lake Howell Road, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMSON PAUL A Manager 5415 Lake Howell Road, Winter Park, FL, 32792
WILLIAMSON PAUL A Agent 991 PALMER AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 5415 Lake Howell Road, #146, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2015-04-29 5415 Lake Howell Road, #146, Winter Park, FL 32792 -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2011-03-09 SUMMIT INVESTMENT SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2007-03-08 991 PALMER AVENUE, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-05-02
LC Name Change 2011-03-09
ADDRESS CHANGE 2010-09-21
ADDRESS CHANGE 2010-08-31
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State