Search icon

SUMMER LAKE VILLAS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
RENTAL ASSET MANAGEMENT LLC Agent -
ICFTF MANAGEMENT CORPORATION Managing Member -
Jordan Axel Auth 4156 NW 21st Ave, Oakland Park, FL, 33309

Events

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

Documents

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