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. |
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 |
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 |
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 | - |
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