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. |
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 |
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 |
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 | - |
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