Search icon

SUMMER MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: SUMMER MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMER MANAGEMENT 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: 29 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2019 (5 years ago)
Document Number: L10000131959
FEI/EIN Number 274465593

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

Mail Address: 505 MEADOWVALE DR, ORLANDO, FL, 32825, US
Address: 508 ROYAL RIDGE DRIVE, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMMEROW DANZIEL Manager 505 MEADOWVALE DR, ORLANDO, FL, 32825
SUMMEROW DANZIEL Agent 505 MEADOWVALE DRIVE, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000002537 HOLIDAY RENTALS CENTRAL EXPIRED 2011-01-05 2016-12-31 - 505 MEADOWVALE DR, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-21 SUMMEROW, DANZIEL -
REINSTATEMENT 2015-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-26
REINSTATEMENT 2019-11-09
REINSTATEMENT 2018-09-30
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-12-07
REINSTATEMENT 2015-11-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State