Search icon

SUMMIT ORLANDO LLC - Florida Company Profile

Company Details

Entity Name: SUMMIT ORLANDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMIT ORLANDO 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: 27 Jun 2012 (13 years ago)
Date of dissolution: 22 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2015 (10 years ago)
Document Number: L12000084486
FEI/EIN Number 46-0535515

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

Address: 1456 Moon Valley Drive, Championsgate, FL, 33897, US
Mail Address: 1456 Moon Valley Drive, Championsgate, FL, 33896, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL CAROLINE L Managing Member 1456 Moon Valley Drive, Championsgate, FL, 33897
MITCHELL KEITH A Managing Member 1456 Moon Valley Drive, Championsgate, FL, 33897
MITCHELL CAROLINE L Agent 1456 Moon Valley Drive, Championsgate, FL, 33897

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000075157 CHAMPIONSGATE PROPERTY MANAGEMENT EXPIRED 2013-07-27 2018-12-31 - P.O BOX 858, LOUGHMAN, FL, 33858
G13000075158 CHAMPIONSGATE VACATIONS EXPIRED 2013-07-27 2018-12-31 - P.O BOX 858, LOUGHMAN, FL, 33858
G12000073616 FLORIDA SUNLITE VILLAS EXPIRED 2012-07-24 2017-12-31 - 1767 LAKE SIDE AVE, DAVENPORT, FL, 33837
G12000068659 PELICAN PALM VILLAS EXPIRED 2012-07-09 2017-12-31 - 1767 LAKE SIDE AVENUE, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1456 Moon Valley Drive, Championsgate, FL 33897 -
CHANGE OF MAILING ADDRESS 2013-09-11 1456 Moon Valley Drive, Championsgate, FL 33897 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-11 1456 Moon Valley Drive, Championsgate, FL 33897 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-05-22
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-09-11
ANNUAL REPORT 2013-07-27
Florida Limited Liability 2012-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State