Search icon

SUMMER TIME GROUP OF TAMPA BAY, LLC - Florida Company Profile

Company Details

Entity Name: SUMMER TIME GROUP OF TAMPA BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMER TIME GROUP OF TAMPA BAY, 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: 20 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2015 (10 years ago)
Document Number: L12000146528
FEI/EIN Number 46-2025324

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

Mail Address: P.O. BOX 35270, ST. PETERSBURG, FL, 33705, US
Address: 847 28TH AVE. S., ST. PETERSBURG, FL, 33705
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMMER D. EVANS Manager 847 28th Ave. S., ST. PETERSBURG, FL, 33705
DORIS EVANS Managing Member 847 28TH AVE. S., ST. PETERSBURG, FL, 33705
Evans-Ford My'Kala J Auth 847 28TH AVE. S., ST. PETERSBURG, FL, 33705
EVANS SUMMER D Agent 847 28th Avenue South, ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 847 28th Avenue South, ST. PETERSBURG, FL 33705 -
CHANGE OF MAILING ADDRESS 2017-04-30 847 28TH AVE. S., ST. PETERSBURG, FL 33705 -
REINSTATEMENT 2015-01-31 - -
REGISTERED AGENT NAME CHANGED 2015-01-31 EVANS, SUMMER D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-02
REINSTATEMENT 2015-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State