Entity Name: | SUMMERTIME GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUMMERTIME GROUP, 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: | 11 Jan 2013 (12 years ago) |
Date of dissolution: | 05 May 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 May 2021 (4 years ago) |
Document Number: | L13000006194 |
FEI/EIN Number |
46-1825473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9145 NARCOOSSEE ROAD, SUITE #106-208, ORLANDO, FL, 32827, US |
Mail Address: | 9145 NARCOOSSEE ROAD, SUITE #106-208, ORLANDO, FL, 32827, US |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATSON SLOANE PLLC, ATTN: BRIAN WATSON | Agent | 100 SOUTH ORANGE AVE., SUITE 1000, ORLANDO, FL, 32801 |
ALICIA ALVAREZ | Manager | 9145 NARCOOSSEE ROAD, SUITE #106-208, ORLANDO, FL, 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-05-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-08 | WATSON SLOANE PLLC, ATTN: BRIAN WATSON | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-19 | 100 SOUTH ORANGE AVE., SUITE 1000, ORLANDO, FL 32801 | - |
LC STMNT OF RA/RO CHG | 2014-04-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-25 | 9145 NARCOOSSEE ROAD, SUITE #106-208, ORLANDO, FL 32827 | - |
CHANGE OF MAILING ADDRESS | 2014-04-25 | 9145 NARCOOSSEE ROAD, SUITE #106-208, ORLANDO, FL 32827 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-05-05 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-11 |
CORLCRACHG | 2014-04-25 |
ANNUAL REPORT | 2014-01-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State