Search icon

SUMMERHURST PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SUMMERHURST PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMERHURST PROPERTIES, 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 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000094529
FEI/EIN Number 271901640

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

Address: 3390 7TH AVENUE NW, NAPLES, FL, 34120, US
Mail Address: 3390 7TH AVENUE NW, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMHAVE JONATHAN Manager 3390 7TH AVENUE NW, NAPLES, FL, 34120
TOMHAVE BEVERLY K Managing Member 3390 7TH AVENUE NW, NAPLES, FL, 34120
TOMHAVE JONATHAN Agent 3390 7TH AVENUE NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 3390 7TH AVENUE NW, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2025-07-01 3390 7TH AVENUE NW, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 3390 7TH AVENUE NW, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2024-07-01 3390 7TH AVENUE NW, NAPLES, FL 34120 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-03-18 TOMHAVE, JONATHAN -
REINSTATEMENT 2015-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-03-18
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-16
REINSTATEMENT 2010-12-23
Florida Limited Liability 2009-09-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State