Search icon

SUMMIT COMMONS, LLC - Florida Company Profile

Company Details

Entity Name: SUMMIT COMMONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMIT COMMONS, 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: 28 Sep 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000095385
FEI/EIN Number 203544909

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

Address: 8845 NORTH MILITARY TR, SUITE 100, PALM BEACH GARDENS, FL, 33410
Mail Address: 8845 NORTH MILITARY TR, SUITE 100, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REICHEL WILLIAM Managing Member 8845 NORTH MILITARY TR SUITE 100, PALM BEACH GARDENS, FL, 33410
HAMILTON HARRY Managing Member 800 NORTH FLAGLER DR, WEST PALM BEACH, FL, 33401
ARSANAULT GERARD Managing Member 800 NORTH FLAGLER DR, WEST PALM BEACH, FL, 33401
REICHEL WILLIAM B Agent 8845 NORTH MILITARY TR, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-29 8845 NORTH MILITARY TR, SUITE 100, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2006-06-29 8845 NORTH MILITARY TR, SUITE 100, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2006-06-29 8845 NORTH MILITARY TR, SUITE 100, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State