Entity Name: | SUMMER 5, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUMMER 5, 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: | 06 Aug 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 May 2023 (2 years ago) |
Document Number: | L09000075989 |
FEI/EIN Number |
270692774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20088 WEST KEY DRIVE, BOCA RATON, FL, 33498, US |
Mail Address: | 20088 WEST KEY DRIVE, BOCA RATON, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Penaloza Clementina | Manager | 20088 WEST KEY DRIVE, BOCA RATON, FL, 33498 |
AGUILAR JOSE L | President | 20088 WEST KEY DRIVE, BOCA RATON, FL, 33498 |
AGUILAR VERONICA | Manager | 20088 WEST KEY DRIVE, BOCA RATON, FL, 33498 |
Aguilar Jose l | Agent | 20088 WEST KEY DRIVE, BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-01 | 20088 WEST KEY DRIVE, BOCA RATON, FL 33498 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-01 | Aguilar, Jose l | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-01 | 20088 WEST KEY DRIVE, BOCA RATON, FL 33498 | - |
CHANGE OF MAILING ADDRESS | 2011-05-01 | 20088 WEST KEY DRIVE, BOCA RATON, FL 33498 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-03-02 |
REINSTATEMENT | 2023-05-04 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-05-12 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State