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. |
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 |
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 |
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 | - | - |
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