Search icon

SUMMERS & COMPANY LLC - Florida Company Profile

Company Details

Entity Name: SUMMERS & COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMERS & COMPANY 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: 26 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000096755
FEI/EIN Number 46-0657108

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

Address: 5331 Commercial Way, Suite 210, Spring Hill, FL, 34607, US
Mail Address: 7241 ROYAL OAK DR, SPRING HILL, FL, 34607
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYWARD ROBERT S Managing Member 7241 ROYAL OAK DR, SPRING HILL, FL, 34607
HAYWARD ROBERT S Agent 7241 ROYAL OAK DR, SPRING HILL, FL, 34607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 5331 Commercial Way, Suite 210, Spring Hill, FL 34607 -
LC AMENDMENT 2014-09-08 - -
LC AMENDMENT 2014-02-24 - -
LC AMENDMENT 2013-09-24 - -
LC AMENDMENT 2013-07-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000526931 INACTIVE WITH A SECOND NOTICE FILED 20160035407 PALM BEACH COUNTY 15TH CIRCUIT 2016-01-26 2022-09-19 $33,939.11 NOBLE PROPERTIES III, LTD., 4280 PROFESSIONAL CENTER DR, SUITE 100, PALM BEACH GARDENS, FL 33410

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30
LC Amendment 2014-09-08
AMENDED ANNUAL REPORT 2014-06-09
LC Amendment 2014-02-24
ANNUAL REPORT 2014-01-18
LC Amendment 2013-09-24
LC Amendment 2013-07-01
ANNUAL REPORT 2013-01-29
Florida Limited Liability 2012-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State