Search icon

SUMMERSIDE, LLC - Florida Company Profile

Company Details

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

SUMMERSIDE, 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: 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: 22 Dec 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 May 2012 (13 years ago)
Document Number: L09000121144
FEI/EIN Number 800520542

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

Address: 3014 Walden Shores Blvd, Lake Wales, FL, 33898, US
Mail Address: 3014 Walden Shores Blvd, Lake Wales, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APRIL O. JOSEPH Managing Member 3014 Walden Shores Blvd, Lake Wales, FL, 33898
APRIL JUDITH Managing Member 3014 Walden Shores Blvd, Lake Wales, FL, 33898
APRIL O. JOSEPH Agent 3014 Walden Shores Blvd, Lake Wales, FL, 33898

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 3014 Walden Shores Blvd, Lake Wales, FL 33898 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 3014 Walden Shores Blvd, Lake Wales, FL 33898 -
CHANGE OF MAILING ADDRESS 2023-03-08 3014 Walden Shores Blvd, Lake Wales, FL 33898 -
LC AMENDMENT 2012-05-02 - -
REINSTATEMENT 2010-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-12-29 APRIL, O. JOSEPH -
LC AMENDMENT 2009-12-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State