Search icon

SUMMIT READY MIX LLC - Florida Company Profile

Company Details

Entity Name: SUMMIT READY MIX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMIT READY MIX 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Apr 2006 (19 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Apr 2006 (19 years ago)
Document Number: L06000034857
FEI/EIN Number 753216104

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

Address: 5700 Lake Wright Drive, NORFOLK, VA, 23502, US
Mail Address: 5700 Lake Wright Drive, NORFOLK, VA, 23502, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zarkalis Bill M Manager 5700 Lake Wright Drive, NORFOLK, VA, 23502
RAFFERTY JENNIFER M Manager 5700 Lake Wright Drive, NORFOLK, VA, 23502
WILT, JR LAWRENCE H Manager 5700 Lake Wright Drive, NORFOLK, VA, 23502
Dunlap Randy President 5700 Lake Wright Drive, NORFOLK, VA, 23502
Christy John W Chie 5700 Lake Wright Drive, NORFOLK, VA, 23502
Fittler Karen M Manager 5700 Lake Wright Drive, NORFOLK, VA, 23502
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-25 5700 Lake Wright Drive, 300, NORFOLK, VA 23502 -
CHANGE OF MAILING ADDRESS 2019-01-25 5700 Lake Wright Drive, 300, NORFOLK, VA 23502 -
CONVERSION 2006-04-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P02000058826. CONVERSION NUMBER 300000056433

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-08
AMENDED ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State