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. |
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 |
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 |
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 | - | - |
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