Entity Name: | CENTURY - SUMMERTREE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTURY - SUMMERTREE, 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: | 01 Jun 2006 (19 years ago) |
Date of dissolution: | 17 Dec 2015 (9 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 17 Dec 2015 (9 years ago) |
Document Number: | L06000056145 |
FEI/EIN Number |
208906134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL, 33811-3311, US |
Mail Address: | LICENSES, P O BOX 32027, LAKELAND, FL, 33802-2027, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REAL SUBS, LLC | SOLE | 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL, 338113311 |
ATTAWAY JOHN AJr. | Agent | 500 SOUTH FLORIDA AVE., SUITE 700, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2015-12-17 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L00000014082. MERGER NUMBER 100000157151 |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL 33811-3311 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 3300 PUBLIX CORPORATE PKWY, LAKELAND, FL 33811-3311 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | ATTAWAY, JOHN A, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 500 SOUTH FLORIDA AVE., SUITE 700, LAKELAND, FL 33801 | - |
LC AMENDMENT AND NAME CHANGE | 2007-04-10 | CENTURY - SUMMERTREE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-05-22 |
ANNUAL REPORT | 2007-05-08 |
LC Amendment and Name Change | 2007-04-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State