Entity Name: | SUMMERALL HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUMMERALL HOLDINGS, 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: |
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: | 28 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Aug 2011 (14 years ago) |
Document Number: | L08000009712 |
FEI/EIN Number |
262175992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 394 SW Lakeview Ave, Lake City, FL, 32025, US |
Mail Address: | 394 SW Lakeview Ave, Lake City, FL, 32025, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUMMERALL MILAS ROBERT W | Managing Member | 394 SW Lakeview Ave, Lake City, FL, 32025 |
SUMMERALL MILAS ROBERT W | Agent | 394 SW Lakeview Ave, Lake City, FL, 32025 |
SUMMERALL MARY H | Manager | 394 SW Lakeview Ave, Lake City, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-07 | 394 SW Lakeview Ave, Lake City, FL 32025 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-23 | 394 SW Lakeview Ave, Lake City, FL 32025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-23 | 394 SW Lakeview Ave, Lake City, FL 32025 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-25 | SUMMERALL, MILAS ROBERT W | - |
PENDING REINSTATEMENT | 2011-08-11 | - | - |
REINSTATEMENT | 2011-08-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-06-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State