Entity Name: | SUMMIT RESOURCES INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUMMIT RESOURCES INTERNATIONAL, 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: | 01 Dec 2008 (16 years ago) |
Date of dissolution: | 06 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Dec 2022 (2 years ago) |
Document Number: | L08000110166 |
FEI/EIN Number |
263794649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2840 W. Orange Avenue, Apopka, FL, 32703, US |
Mail Address: | 2840 W. Orange Avenue, Apopka, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YANEZ-CALVO TINA M | Manager | 2840 W. Orange Avenue, Apopka, FL, 32703 |
Tolliver Kurtis | Member | 2840 W. Orange Avenue, Apopka, FL, 32703 |
YANEZ-CALVO TINA M | Agent | 2840 W. Orange Avenue, Apopka, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-19 | YANEZ-CALVO, TINA M | - |
LC STMNT OF AUTHORITY | 2015-03-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-16 | 2840 W. Orange Avenue, Apopka, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2014-05-16 | 2840 W. Orange Avenue, Apopka, FL 32703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-16 | 2840 W. Orange Avenue, Apopka, FL 32703 | - |
LC AMENDED AND RESTATED ARTICLES | 2009-02-19 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-06 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-19 |
CORLCAUTH | 2015-03-06 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State