Entity Name: | SUMMERVILLE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUMMERVILLE SERVICES 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: | 12 Dec 2005 (19 years ago) |
Date of dissolution: | 24 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2024 (a year ago) |
Document Number: | L05000120444 |
FEI/EIN Number |
571235160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1360 S. DIXIE HWY, SUITE 200, CORAL GABLES, FL, 33146, US |
Mail Address: | 1360 S. DIXIE HWY, SUITE 200, CORAL GABLES, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUSTAMANTE MARIO M | Manager | 1360 S. DIXIE HWY. SUITE 200, CORAL GABLES, FL, 33146 |
O'NAGHTEN JUAN T | Agent | 5901 SW 74th Street, MIAMI, FL, 33143 |
COMMUNITY SERVICES LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 5901 SW 74th Street, Suite 400, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-03 | 1360 S. DIXIE HWY, SUITE 200, CORAL GABLES, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2010-05-03 | 1360 S. DIXIE HWY, SUITE 200, CORAL GABLES, FL 33146 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-24 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State