Search icon

SUMMERHILL DEVELOPERS LLC - Florida Company Profile

Company Details

Entity Name: SUMMERHILL DEVELOPERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMERHILL DEVELOPERS 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: 09 Dec 2011 (13 years ago)
Date of dissolution: 28 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Nov 2023 (a year ago)
Document Number: L11000138903
FEI/EIN Number 454087673

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

Address: 2614 TAMIAMI TRAIL NORTH #414, NAPLES, FL, 34103
Mail Address: 2614 TAMIAMI TRAIL NORTH #414, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENAULT CHRISTINE F Manager 2614 TAMIAMI TRAIL NORTH #414, NAPLES, FL, 34103
Christine Denault F Agent 2614 Tamiami Trail North, Naples, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-28 - -
REGISTERED AGENT NAME CHANGED 2018-01-14 Christine, Denault F -
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 2614 Tamiami Trail North, #414, Naples, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 2614 TAMIAMI TRAIL NORTH #414, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2013-04-04 2614 TAMIAMI TRAIL NORTH #414, NAPLES, FL 34103 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-28
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State