Search icon

SUMNER LAND MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: SUMNER LAND MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMNER LAND MANAGEMENT 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: 26 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 May 2023 (2 years ago)
Document Number: L13000060951
FEI/EIN Number 46-2882676

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

Address: 15015 HERITAGE TRAIL, Wimauma, FL, 33598, US
Mail Address: 15015 HERITAGE TRAIL, Wimauma, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMNER JOSEPH BIII Managing Member 15015 HERITAGE TRAIL, Wimauma, FL, 33598
Sumner James-Joseph III Agent 15015 HERITAGE TRAIL, Wimauma, FL, 33598

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000130868 SUMNER LAND MANAGEMENT EXPIRED 2014-12-29 2019-12-31 - SUMNER LAND MANAGEMENT, 15015 HERITAGE TRAIL, BALM, FL, 33503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 15015 HERITAGE TRAIL, Wimauma, FL 33598 -
CHANGE OF MAILING ADDRESS 2024-04-03 15015 HERITAGE TRAIL, Wimauma, FL 33598 -
REGISTERED AGENT NAME CHANGED 2024-04-03 Sumner, James-Joseph III -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 15015 HERITAGE TRAIL, Wimauma, FL 33598 -
REINSTATEMENT 2023-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-05-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State