Search icon

SUMMERALL HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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