Entity Name: | SUMMERLIN SUITES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUMMERLIN SUITES 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: | 21 Apr 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000042135 |
FEI/EIN Number |
204855264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6013 W Riverside Drive, FT. MYERS, FL, 33919, US |
Mail Address: | 6013 W Riverside Dr, FT. MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTSTEIN LAURIE L | Managing Member | 6013 WEST RIVERSIDE DRIVE, FORT MYERS, FL, 33919 |
GUTSTEIN DAVID M | Managing Member | 13181 PONDEROSA WAY, FORT MYERS, FL, 33907 |
GUTSTEIN Laurie L | Agent | 6013 W Riverside Dr, FT. MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-20 | GUTSTEIN, Laurie L | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-10 | 6013 W Riverside Drive, FT. MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2018-01-10 | 6013 W Riverside Drive, FT. MYERS, FL 33919 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-10 | 6013 W Riverside Dr, FT. MYERS, FL 33919 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-08-08 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State