Entity Name: | SUMMER LAND INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUMMER LAND INVESTMENTS, 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: | 04 Jun 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000055337 |
FEI/EIN Number |
26-2853297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11818 SE 21st Avenue, Starke, FL, 32091, US |
Mail Address: | 11818 SE 21st Avenue, Starke, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEJARNATT CAROLE L | Manager | 11818 SE 21st Avenue, Starke, FL, 32091 |
DEJARNATT DANA | Manager | 11818 SE 21st Avenue, Starke, FL, 32091 |
DEJARNATT CAROLE L | Agent | 11818 SE 21st Avenue, Starke, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-17 | 11818 SE 21st Avenue, Starke, FL 32091 | - |
CHANGE OF MAILING ADDRESS | 2020-06-17 | 11818 SE 21st Avenue, Starke, FL 32091 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-17 | 11818 SE 21st Avenue, Starke, FL 32091 | - |
PENDING REINSTATEMENT | 2011-01-18 | - | - |
REINSTATEMENT | 2011-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-08-30 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State