Search icon

SUMMERLIN CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: SUMMERLIN CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMERLIN CAPITAL, 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: 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: 30 Sep 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L09000094449
FEI/EIN Number 271024632

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

Address: 420 S. Orange Avenue, Suite 220, ORLANDO, FL, 32801, US
Mail Address: 420 S. Orange Avenue, Suite 220, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARMEE STEVE Manager 420 S. Orange Avenue, ORLANDO, FL, 32801
PARMEE STEVEN Agent 420 S. Orange Avenue, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-08-07 PARMEE, STEVEN -
CHANGE OF PRINCIPAL ADDRESS 2013-03-12 420 S. Orange Avenue, Suite 220, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2013-03-12 420 S. Orange Avenue, Suite 220, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-12 420 S. Orange Avenue, Suite 220, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-17
AMENDED ANNUAL REPORT 2017-08-07
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State