Search icon

CENTURY - SUMMERTREE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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