Entity Name: | SUMMIT MARINE SALES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUMMIT MARINE SALES, 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: | 16 Sep 2010 (14 years ago) |
Date of dissolution: | 01 Nov 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Nov 2019 (5 years ago) |
Document Number: | L10000097404 |
FEI/EIN Number |
273481958
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7699 SW Ellipse Way, Stuart, FL, 34997, US |
Mail Address: | 7699 SW Ellipse Way, Stuart, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S Pine Island Rd, Palm City, FL, 34990 |
Nelson Scott | Member | 7699 SW Ellipse Way, Stuart, FL, 34997 |
Fetchko Eric | Member | 7699 SW Ellipse Way, Stuart, FL, 34997 |
House Greg | Member | 7699 SW Ellipse Way, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-11-01 | - | - |
REINSTATEMENT | 2017-10-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-18 | 1200 S Pine Island Rd, Palm City, FL 34990 | - |
CHANGE OF MAILING ADDRESS | 2017-10-18 | 7699 SW Ellipse Way, Stuart, FL 34997 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-18 | CT CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-18 | 7699 SW Ellipse Way, Stuart, FL 34997 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC STMNT OF RA/RO CHG | 2017-05-05 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-11-01 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-19 |
REINSTATEMENT | 2017-10-18 |
CORLCRACHG | 2017-05-05 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-02-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State