Entity Name: | SUMMIT STRUCTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUMMIT STRUCTURES, 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: | 06 Jul 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000070927 |
FEI/EIN Number |
273572652
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1335 Shotgun Road, Sunrise, FL, 33326, US |
Mail Address: | 1335 Shotgun Road, Sunrise, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINGATE RICK A | Manager | 1335 Shotgun Road, Sunrise, FL, 33326 |
WINGATE SHERYL | Managing Member | 1335 Shotgun Road, Sunrise, FL, 33326 |
Wingate Tori | Auth | 1335 Shotgun Road, Sunrise, FL, 33326 |
Wingate Ricky | Auth | 1335 Shotgun Road, Sunrise, FL, 33326 |
WINGATE RICK A | Agent | 1335 Shotgun Road, Sunrise, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 1335 Shotgun Road, Sunrise, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 1335 Shotgun Road, Sunrise, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 1335 Shotgun Road, Sunrise, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-08 | WINGATE, RICK ASR | - |
REINSTATEMENT | 2019-08-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2010-11-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-08-12 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-09-15 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State