Search icon

SUMMERFIELD FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SUMMERFIELD FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMERFIELD FINANCIAL SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Mar 2008 (17 years ago)
Document Number: L08000008960
FEI/EIN Number 261828378

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

Address: 1964 FABIEN CIRCLE, VIERA, FL, 32940, US
Mail Address: 1964 FABIEN CIRCLE, VIERA, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAMM PATRICIA E Manager 1964 FABIEN CIRCLE, VIERA, FL, 32940
STAMM PATRICIA EMGR Agent 1964 FABIEN CIRCLE, VIERA, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 1964 FABIEN CIRCLE, VIERA, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 1964 FABIEN CIRCLE, VIERA, FL 32940 -
CHANGE OF MAILING ADDRESS 2025-02-04 1964 FABIEN CIRCLE, VIERA, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 7341 OFFICE PARK PLACE,, SUITE 201, VIERA, FL 32940 -
CHANGE OF MAILING ADDRESS 2017-04-18 7341 OFFICE PARK PLACE,, SUITE 201, VIERA, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-31 7341 OFFICE PARK PLACE, SUITE 201, MELBOURNE, FL 32940 -
REGISTERED AGENT NAME CHANGED 2009-03-12 STAMM, PATRICIA E, MGR -
LC AMENDMENT 2008-03-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-05

Date of last update: 01 May 2025

Sources: Florida Department of State