Search icon

SUMMERTIME GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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