Entity Name: | SUMMER CREEK TOWNHOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUMMER CREEK TOWNHOMES, 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: | 30 Aug 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L05000085724 |
FEI/EIN Number |
203490350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5610 APRIL LANE, Plant City, FL, 33567, US |
Mail Address: | 5610 APRIL LANE, Plant City, FL, 33567, US |
ZIP code: | 33567 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARKAS GEORGE LJR | Managing Member | 5610 APRIL LANE, Plant City, FL, 33567 |
FARKAS GEORGE LJr. | Agent | 5610 APRIL LANE, Plant City, FL, 33567 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-30 | 5610 APRIL LANE, Plant City, FL 33567 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-30 | 5610 APRIL LANE, Plant City, FL 33567 | - |
CHANGE OF MAILING ADDRESS | 2016-03-30 | 5610 APRIL LANE, Plant City, FL 33567 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-27 | FARKAS, GEORGE L, Jr. | - |
REINSTATEMENT | 2015-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2009-05-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-30 |
REINSTATEMENT | 2015-10-27 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State