Search icon

SUMMERFIELD HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SUMMERFIELD HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMERFIELD HOLDINGS, 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: 10 May 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: L05000046563
FEI/EIN Number 203136146

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

Address: 111 S. ALBANY AVENUE, #100, TAMPA, FL, 33606
Mail Address: PO BOX 24282, TAMPA, FL, 33623
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CISNEROS FRANK G Managing Member 111 S. ALBANY AVENUE #100, TAMPA, FL, 33606
SIERRA PAUL J Managing Member 111 S. ALBANY AVENUE #100, TAMPA, FL, 33606
CISNEROS FRANK G Agent 111 S. ALBANY AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 111 S. ALBANY AVENUE, #100, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 111 S. ALBANY AVENUE, #100, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2006-04-24 111 S. ALBANY AVENUE, #100, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State