Search icon

SUMMIT DEVELOPMENT SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: SUMMIT DEVELOPMENT SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMIT DEVELOPMENT SOUTH, 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: 26 Feb 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Dec 2024 (4 months ago)
Document Number: L09000019339
FEI/EIN Number 26-4350055

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

Address: 200 Florida Avenue, Tavernier, FL, 33070, US
Mail Address: 200 Florida Avenue, Tavernier, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARNEY ROBERT Manager 4521 PGA Blvd, Palm Beach Gardens, FL, 33418
CHARNEY FELIX T Manager 200 Florida Avenue, Tavernier, FL, 33070
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-11 1201 HAYS ST, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2024-12-11 - -
REGISTERED AGENT NAME CHANGED 2024-12-11 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2019-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-07 200 Florida Avenue, Tavernier, FL 33070 -
CHANGE OF MAILING ADDRESS 2019-06-07 200 Florida Avenue, Tavernier, FL 33070 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001035683 LAPSED 50-2012-CA-015529-XXXX MB AA 15TH JUD CIR PALM BEACH COUNTY 2013-04-01 2018-06-03 $322,311.97 IBERIABANK, 1315 W. INDIANTOWN ROAD, JUPITER, FL 33458

Documents

Name Date
CORLCRACHG 2024-12-11
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-27
PEND.REINS. RELEASE LETTER 2019-07-15
REINSTATEMENT 2019-06-07
REINSTATEMENT 2011-10-26
ANNUAL REPORT 2010-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State