Search icon

SUMPTER CANNONGATE LLC - Florida Company Profile

Company Details

Entity Name: SUMPTER CANNONGATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMPTER CANNONGATE 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: 20 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2013 (12 years ago)
Document Number: L11000083158
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 8390 PIONEER ROAD, WEST PALM BEACH, FL, 33411, US
Address: 891 Sumter E Road, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRICE RONALD Managing Member 8390 PIONEER ROAD, WEST PALM BEACH, FL, 33411
TRICE MARY Managing Member 8390 PIONEER ROAD, WEST PALM BEACH, FL, 33411
TRICE RONALD Agent 8390 PIONEER ROAD, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 891 Sumter E Road, WEST PALM BEACH, FL 33415 -
REINSTATEMENT 2013-02-12 - -
CHANGE OF MAILING ADDRESS 2013-02-12 891 Sumter E Road, WEST PALM BEACH, FL 33415 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-12 8390 PIONEER ROAD, WEST PALM BEACH, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State