Entity Name: | SUMMER LAKE VILLAS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUMMER LAKE VILLAS 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: |
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: | 13 May 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Jun 2017 (8 years ago) |
Document Number: | L13000069740 |
FEI/EIN Number |
800924090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4156 NW 21st Ave, c/o Leasing Office, Oakland Park, FL, 33309, US |
Mail Address: | 4156 NW 21st Ave, c/o Leasing Office, Oakland Park, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENTAL ASSET MANAGEMENT LLC | Agent | - |
ICFTF MANAGEMENT CORPORATION | Managing Member | - |
Jordan Axel | Auth | 4156 NW 21st Ave, Oakland Park, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-14 | 4156 NW 21st Ave, c/o Leasing Office, Oakland Park, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2018-02-14 | 4156 NW 21st Ave, c/o Leasing Office, Oakland Park, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-14 | Rental Asset Management, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-14 | 4156 NW 21st Ave, c/o Leasing Office, Oakland Park, FL 33309 | - |
LC AMENDMENT | 2017-06-08 | - | - |
LC STMNT OF AUTHORITY | 2017-04-25 | - | - |
MERGER | 2015-06-11 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 300000152153 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-14 |
LC Amendment | 2017-06-08 |
CORLCAUTH | 2017-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State