Search icon

SUMMITONKA ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SUMMITONKA ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMITONKA ENTERPRISES, 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: 03 Oct 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000101051
FEI/EIN Number 611541438

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

Address: 2277 SE LENNARD ROAD, PORT ST. LUCIE, FL, 34952
Mail Address: 2277 SE LENNARD ROAD, PORT ST. LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STODDARD WILLIAM J Manager 2277 SE LENNARD STREET, PORT ST LUCIE, FL, 34952
CRARY, III LAWRENCE EEsq. Agent 759 SW FEDERAL HIGHWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 759 SW FEDERAL HIGHWAY, SUITE 106, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2016-04-25 CRARY, III, LAWRENCE E, Esq. -
REINSTATEMENT 2015-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-18 2277 SE LENNARD ROAD, PORT ST. LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2009-02-18 2277 SE LENNARD ROAD, PORT ST. LUCIE, FL 34952 -
REINSTATEMENT 2009-02-18 - -

Documents

Name Date
REINSTATEMENT 2018-09-10
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-11-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-05
REINSTATEMENT 2009-02-18
Florida Limited Liability 2007-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State