Search icon

SUMMER OAK DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: SUMMER OAK DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMER OAK DEVELOPMENT, 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: 24 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L05000051607
FEI/EIN Number 202888869

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

Address: 110 BEACON LANE, PANAMA CITY BEACH, FL, 32417
Mail Address: POST OFFICE BOX 9608, PANAMA CITY BEACH, FL, 32417
ZIP code: 32417
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACK BRYAN C Managing Member POST OFFICE BOX 9608, PANAMA CITY BEACH, FL, 32417
COLLINGS KIRBY Managing Member 414 CHIPEWA STREET, PANAMA CITY, FL, 32404
GREEN JOHN R Managing Member POST OFFICE BOX 349, PANAMA CITY BEACH, FL, 324020349
PERRY H L Agent 2612 W 15TH STREET, PANAMA CITY, FL, 32401
DARROCK PROPERTIES, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-05-01 PERRY, H L -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 2612 W 15TH STREET, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 110 BEACON LANE, PANAMA CITY BEACH, FL 32417 -
LC AMENDMENT 2006-07-31 - -
CHANGE OF MAILING ADDRESS 2006-07-31 110 BEACON LANE, PANAMA CITY BEACH, FL 32417 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000521057 LAPSED 2009-004471-CA 14TH CIRCUIT BAY COUNTY 2012-07-17 2017-07-19 $84,828.21 CENTENNIAL BANK, 202 MARINA DRIVE, PORT ST. JOE, FL 32456
J12000521032 LAPSED 2009-004471-CA 14TH CIRCUIT BAY COUNTY 2012-07-17 2017-07-19 $1,002,510.63 CENTENNIAL BANK, 202 MARIANA DRIVE, PORT ST. JOE, FL 32456

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
LC Amendment 2006-07-31
ANNUAL REPORT 2006-01-11
Florida Limited Liabilites 2005-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State