Search icon

SUMMERSET ESTATES, LLC - Florida Company Profile

Company Details

Entity Name: SUMMERSET ESTATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMERSET ESTATES, 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: 07 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000118537
FEI/EIN Number 203850128

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

Address: 1411 SE 49 AVE, OCALA, FL, 34471, US
Mail Address: 1411 SE 49 AVE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIKKINEN ROSALIND V Manager 1411 SE 49 AVE, OCALA, FL, 34471
VAN DE VEN HARVEY W Manager 1411 SE 49 AVE, OCALA, FL, 34471
VAN DE VEN HARVEY Agent 1411 SE 49 AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-21 1411 SE 49 AVE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2019-01-21 1411 SE 49 AVE, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2019-01-21 VAN DE VEN, HARVEY -
REGISTERED AGENT ADDRESS CHANGED 2019-01-21 1411 SE 49 AVE, OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State