Search icon

SUMMERLIN TRUCK OUTFITTER & SERVICE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: SUMMERLIN TRUCK OUTFITTER & SERVICE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMERLIN TRUCK OUTFITTER & SERVICE CENTER, 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: 25 Oct 2010 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Sep 2012 (13 years ago)
Document Number: L10000111292
FEI/EIN Number 273756565

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

Address: 5169 S FERDON BLVD, CRESTVIEW, FL, 32536, US
Mail Address: 5169 S FERDON BLVD, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMMERLIN SEAN Managing Member 3193 BAGGETT LN, CRESTVIEW, FL, 32539
SUMMERLIN SEAN Agent 5169 S FERDON BLVD, CRESTVIEW, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000071323 SILKY T'S EXPIRED 2013-07-16 2018-12-31 - 5169 S. FERDON BLVD., CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 5169 S FERDON BLVD, CRESTVIEW, FL 32536 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 5169 S FERDON BLVD, CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2014-04-29 5169 S FERDON BLVD, CRESTVIEW, FL 32536 -
LC AMENDMENT AND NAME CHANGE 2012-09-17 SUMMERLIN TRUCK OUTFITTER & SERVICE CENTER, LLC -
REGISTERED AGENT NAME CHANGED 2012-09-17 SUMMERLIN, SEAN -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State