Entity Name: | SUMMERWOOOD ESTATES OF MADISON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUMMERWOOOD ESTATES OF MADISON, 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: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000051870 |
FEI/EIN Number |
202896449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 S E LAKE SHORE DRIVE, MADISON, FL, 32340, US |
Mail Address: | 151 S E LAKE SHORE DRIVE, MADISON, FL, 32340, US |
ZIP code: | 32340 |
County: | Madison |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS HENRY N | Manager | 151 S.E. LAKESHORE DR., MADISON, FL, 32340 |
Davis Tonja S | Manager | 151 S E LAKE SHORE DRIVE, MADISON, FL, 32340 |
DAVIS HENRY N | Agent | 151 S E LAKE SHORE DRIVE, MADISON, FL, 32340 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-03-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-10 | DAVIS, HENRY N | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-16 | 151 S E LAKE SHORE DRIVE, MADISON, FL 32340 | - |
CHANGE OF MAILING ADDRESS | 2013-04-16 | 151 S E LAKE SHORE DRIVE, MADISON, FL 32340 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-16 | 151 S E LAKE SHORE DRIVE, MADISON, FL 32340 | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-03-10 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State