Search icon

SUMTER TRUST, LLC - Florida Company Profile

Company Details

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

SUMTER TRUST, 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: 04 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L10000013267
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 512 20TH AVE, INDIAN ROCKS BEACH, FL, 33785, US
Address: 512 20th Ave, Indian Rocks Beach, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA ACTION REALTY INC. Agent -
HAMILTON PHIL Managing Member 512 20th Ave, Indian Rocks Beach, FL, 33785
HAMILTON DIANE Auth 512 20th Ave, Indian Rocks Beach, FL, 33785
ODELL SHERRY Auth 7354 119th Ave., Largo, FL, 33773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-23 Florida Action Realty, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2014-02-05 512 20th Ave, Indian Rocks Beach, FL 33785 -
CHANGE OF MAILING ADDRESS 2013-02-23 512 20th Ave, Indian Rocks Beach, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-23 512 20TH AVE, INDIAN ROCKS BEACH, FL 33785 -
LC AMENDMENT 2010-03-19 - -

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-08-24
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State