Entity Name: | SUMMERPORT VILLAGE CENTER COMMERCIAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUMMERPORT VILLAGE CENTER COMMERCIAL, 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: | 10 May 2011 (14 years ago) |
Date of dissolution: | 27 Dec 2023 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2023 (a year ago) |
Document Number: | L11000055689 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3820 NORTHDALE BLVD, TAMPA, FL, 33624, US |
Mail Address: | 3820 NORTHDALE BLVD, TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOBEL EDWARD M | President | 4401 WEST KENNEDY BOULEVARD 3RD FLOOR, TAMPA, FL, 33629 |
PALERMO JAMES D | Executive Vice President | 3820 NORTHDALE BLVD, TAMPA, FL, 33624 |
PALERMO JAMES D | Agent | 3820 NORTHDALE BLVD, TAMPA, FL, 33624 |
SUMMERPORT VILLAGE CENTER HOLDINGS, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-12-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-28 | 3820 NORTHDALE BLVD, SUITE 100B, TAMPA, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 3820 NORTHDALE BLVD, SUITE 100B, TAMPA, FL 33624 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 3820 NORTHDALE BLVD, SUITE 100B, TAMPA, FL 33624 | - |
REINSTATEMENT | 2015-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-08-13 | PALERMO, JAMES D | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-12-27 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-10 |
Reinstatement | 2015-10-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State