Search icon

SUMMITT INSURANCE LLC - Florida Company Profile

Company Details

Entity Name: SUMMITT INSURANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMITT INSURANCE 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: 02 Apr 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Apr 2008 (17 years ago)
Document Number: L07000034463
FEI/EIN Number 611525652

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

Address: 8295 North Military Trail, Palm Beach Gardens, FL, 33410, US
Mail Address: 301 LAKESHORE DRIVE, 201, LAKE PARK, FL, 33403
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDALL INSURANCE INC. Manager -
RANDALL GRADY S Agent 301 LAKESHORE DRIVE, LAKE PARK, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000050838 KRETA RESERVE ACTIVE 2023-04-21 2028-12-31 - 700 SCOTT STREET, FORT WALTON BEA, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 8295 North Military Trail, K, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2010-04-10 8295 North Military Trail, K, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-10 301 LAKESHORE DRIVE, 201, LAKE PARK, FL 33403 -
LC AMENDMENT 2008-04-30 - -
REGISTERED AGENT NAME CHANGED 2008-04-30 RANDALL, GRADY S -
LC AMENDMENT AND NAME CHANGE 2007-04-09 SUMMITT INSURANCE LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State