Search icon

SUMMIT PALMS LAUDERHILL, LLC - Florida Company Profile

Company Details

Entity Name: SUMMIT PALMS LAUDERHILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMIT PALMS LAUDERHILL, 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: 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: 05 Dec 2011 (13 years ago)
Date of dissolution: 15 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: L11000136872
FEI/EIN Number 45-3979245

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

Address: 1421 SW 107th Avenue # 262, Miami, FL, 33174, US
Mail Address: 1421 SW 107th Avenue # 262, Miami, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCaw Alexander W Agent 1421 SW 107th Ave # 262, Miami, FL, 33174
SUMMIT PALMS MGMT LLC, A DELAWARE LLC Manager 3001 NW S RIVER DR, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-15 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 1421 SW 107th Ave # 262, Miami, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 1421 SW 107th Avenue # 262, Miami, FL 33174 -
CHANGE OF MAILING ADDRESS 2018-03-01 1421 SW 107th Avenue # 262, Miami, FL 33174 -
REGISTERED AGENT NAME CHANGED 2016-03-01 McCaw, Alexander W -
LC RESTATED ARTICLES 2014-11-17 - -
LC AMENDED AND RESTATED ARTICLES 2013-12-02 - -
LC AMENDMENT 2011-12-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-24
AMENDED ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-30
LC Restated Articles 2014-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State