Search icon

S.G SUMMIT, LLC - Florida Company Profile

Company Details

Entity Name: S.G SUMMIT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.G SUMMIT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Nov 2012 (12 years ago)
Document Number: L12000140947
FEI/EIN Number 46-1566670

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

Mail Address: 4901 NW 17th Way, Ste 103, Ft Lauderdale, FL, 33309, US
Address: 4901 NW 17th Way Suite 103, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Migdall Susan Managing Member 1515 SE 11 Street, Fort Lauderdale, FL, 33316441
Levy Josh Agent Levy Realty Advisors, LLC, Ft Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000123451 CLAIRE'S CORPORATE PLAZA EXPIRED 2012-12-20 2017-12-31 - 4901 NW 17TH WAY, STE 103, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 4901 NW 17th Way Suite 103, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2024-04-16 Levy, Josh -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 Levy Realty Advisors, LLC, 4901 NW 17th Way, Ste 103, Ft Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2013-04-23 4901 NW 17th Way Suite 103, Fort Lauderdale, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-05-18
AMENDED ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State