Search icon

SUMMIT DEERWOOD, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUMMIT DEERWOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMIT DEERWOOD, 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: 28 Aug 2007 (18 years ago)
Date of dissolution: 14 Dec 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2022 (3 years ago)
Document Number: L07000088182
FEI/EIN Number 260786647

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

Address: 4375 SOUTHSIDE BLVD, SUITE #10, JACKSONVILLE, FL, 32216
Mail Address: 4375 SOUTHSIDE BLVD, SUITE #10, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUE KOWALEWSKI Agent 115 W 2nd Street, Jacksonville, FL, 32206
KOWALEWSKI SUE Managing Member 115 W 2nd Street, Jacksonville, FL, 32206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08317900238 MASSAGE ENVY EXPIRED 2008-11-12 2013-12-31 - 4375 SOUTHSIDE BLVD., SUITE #10, JACKSONVILLE, FL, 32116

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 115 W 2nd Street, Apt #5, Jacksonville, FL 32206 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 4375 SOUTHSIDE BLVD, SUITE #10, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2009-04-30 4375 SOUTHSIDE BLVD, SUITE #10, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2009-04-30 SUE, KOWALEWSKI -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-14
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
99527.00
Total Face Value Of Loan:
99527.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
102265.00
Total Face Value Of Loan:
102265.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102265
Current Approval Amount:
102265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103590.13
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99527
Current Approval Amount:
99527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100285.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State