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. |
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 |
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 | - |
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 | - | - |
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 |
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