Search icon

503 N. SUMMERLIN AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 503 N. SUMMERLIN AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

503 N. SUMMERLIN AVENUE, 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: 10 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2024 (6 months ago)
Document Number: L13000052899
FEI/EIN Number 46-2553979

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

Address: 503 N Summerlin Ave, Orlando, FL, 32803, US
Mail Address: 503 N Summerlin Ave, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBATE DENNIS Manager 503 N Summerlin Ave, Orlando, FL, 32803
MENDEZ MARANGELLY Manager 503 N Summerlin Ave, Orlando, FL, 32803
BLANCHARD JOHN Agent 503 N Summerlin Ave, Orlando, FL, 32803

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-04 503 N Summerlin Ave, Orlando, FL 32803 -
REINSTATEMENT 2019-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-04 503 N Summerlin Ave, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2019-12-04 503 N Summerlin Ave, Orlando, FL 32803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-05-01 BLANCHARD, JOHN -

Documents

Name Date
REINSTATEMENT 2024-11-04
REINSTATEMENT 2023-03-27
REINSTATEMENT 2019-12-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
LC Amendment 2013-04-12
Florida Limited Liability 2013-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State