Search icon

SUMMER BEACH RESORT LODGING, LLC - Florida Company Profile

Company Details

Entity Name: SUMMER BEACH RESORT LODGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMER BEACH RESORT LODGING, 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: 17 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000120170
FEI/EIN Number 271508635

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

Address: 5299 S FLETCHER AVE, FERNANDINA BEACH, FL, 32034, US
Mail Address: 5299 S FLETCHER AVE, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMELIA RENTAL AND MANAGEMENT SERVICES, INC Manager 5299 S FLETCHER AVE, FERNANDINA BEACH, FL, 32034
MADDOX Trent Agent 12 S 2ND STREET, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-04-05 MADDOX, Trent -
LC AMENDMENT 2016-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 5299 S FLETCHER AVE, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2016-03-08 5299 S FLETCHER AVE, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 12 S 2ND STREET, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
LC Amendment 2016-03-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State