Search icon

SUMMERPARK, LLC

Company Details

Entity Name: SUMMERPARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jun 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Dec 2014 (10 years ago)
Document Number: L11000064910
FEI/EIN Number 452443381
Address: 2981 W SR 434 Suite 100, Longwood, FL, 32779, US
Mail Address: 2981 W SR 434 Suite 100, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DIMILLO CHRISTOPHER L Agent 2981 W SR 434 Suite 100, Longwood, FL, 32779

Managing Member

Name Role Address
DIMILLO CHRISTOPHER L Managing Member 2981 W SR 434 Suite 100, Longwood, FL, 32779

Manager

Name Role Address
DIMILLO EMILY M Manager 2981 W SR 434 Suite 100, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000122308 SUMMERPARK HOMES ACTIVE 2014-12-06 2029-12-31 No data 2981 W SR 434, STE. 100, LONGWOOD, FL, 32779
G12000030153 SUMMERPARK CONSTRUCTION EXPIRED 2012-03-27 2017-12-31 No data 2201 PLANTATION LAKES CIRCLE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 2981 W SR 434 Suite 100, Longwood, FL 32779 No data
CHANGE OF MAILING ADDRESS 2021-01-10 2981 W SR 434 Suite 100, Longwood, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 2981 W SR 434 Suite 100, Longwood, FL 32779 No data
LC NAME CHANGE 2014-12-10 SUMMERPARK, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State