Search icon

SUMMERVILLE SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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