Search icon

SUMMERLAND HOUSE, LLC - Florida Company Profile

Company Details

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

SUMMERLAND HOUSE, 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: 14 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2017 (7 years ago)
Document Number: L10000096063
FEI/EIN Number 273459794

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

Address: 7515 Ladybank xing, BRADENTON, FL, 34202, US
Mail Address: 7515 Ladybank xing, BRADENTON, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Judd, Ulrichs, &Associates Agent 2940 SOUTH TAMIAMI TRIAL, SARASOTA, FL, 34239
SEVERS BARRY L Manager 7515 Ladybank xing, BRADENTON, FL, 34202
PEITZ TERRY Manager 1016 FLACK AVE, ALLIANCE, NE, 69301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-10-05 Judd, Ulrichs, &Associates -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 7515 Ladybank xing, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2016-03-08 7515 Ladybank xing, BRADENTON, FL 34202 -
LC AMENDED AND RESTATED ARTICLES 2013-04-12 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 2940 SOUTH TAMIAMI TRIAL, SARASOTA, FL 34239 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-22
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State