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. |
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 |
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 | - |
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 | - |
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 |
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