Search icon

SUMMERLAND NORTH LLC - Florida Company Profile

Company Details

Entity Name: SUMMERLAND NORTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMERLAND NORTH 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: 14 Aug 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000083318
FEI/EIN Number 47-2326698

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

Address: 177 BEACON LANE, JUPITER, FL, 33469, US
Mail Address: 177 BEACON LANE, JUPITER, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANCE PAMELA Auth 177 BEACON LANE, JUPITER, FL, 33469
vance pamela t Agent 177 BEACON LANE, JUPITER, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-30 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 vance, pamela t -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-24 177 BEACON LANE, JUPITER, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 177 BEACON LANE, JUPITER, FL 33469 -
REINSTATEMENT 2012-04-24 - -
LC NAME CHANGE 2012-04-24 SUMMERLAND NORTH LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 177 BEACON LANE, JUPITER, FL 33469 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-05
LC Name Change 2012-04-24
Reinstatement 2012-04-24
Florida Limited Liability 2007-08-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State