Search icon

CT SUMMIT PROPERTIES, LLC - Florida Company Profile

Company Details

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

CT SUMMIT PROPERTIES, 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: 21 Nov 2007 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000117684
FEI/EIN Number 261500489

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

Address: 32 GATES WAY, HADDAM, CT, 06438
Mail Address: 32 GATES WAY, HADDAM, CT, 06438
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS MAURICE D Manager 32 GATES WAY, HADDAM, CT, 06438
ADAMS ELIZABETH G Managing Member 32 GATES WAY, HADDAM, CT, 06438
Cronig Steven C Agent 2525 Ponce de Leon Blvd, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-02-24 Cronig, Steven C -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 2525 Ponce de Leon Blvd, 4th Floor, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 32 GATES WAY, HADDAM, CT 06438 -
CHANGE OF MAILING ADDRESS 2012-04-20 32 GATES WAY, HADDAM, CT 06438 -
REINSTATEMENT 2011-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State