Search icon

SUMMA'S REMODELING, LLC - Florida Company Profile

Company Details

Entity Name: SUMMA'S REMODELING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMA'S REMODELING, 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: 03 Apr 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Feb 2018 (7 years ago)
Document Number: L14000054470
FEI/EIN Number 46-5312206

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

Address: 25425 TROON AVENUE, MOUNT PLYMOUTH, FL, 32776, US
Mail Address: 25425 TROON AVENUE, MOUNT PLYMOUTH, FL, 32776, US
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMMA LUKE Authorized Member 25425 TROON AVENUE, MOUNT PLYMOUTH, FL, 32776
Summa Teri A President 25425 TROON AVENUE, MOUNT PLYMOUTH, FL, 32776
SUMMA LUKE Agent 25425 TROON AVENUE, MOUNT PLYMOUTH, FL, 32776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000054893 CASA DI SUMMA ACTIVE 2017-05-17 2027-12-31 - 25425 TROON AVENUE, MOUNT PLYMOUTH, FL, 32776

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-09 25425 TROON AVENUE, MOUNT PLYMOUTH, FL 32776 -
REGISTERED AGENT NAME CHANGED 2020-04-09 SUMMA, LUKE -
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 25425 TROON AVENUE, MOUNT PLYMOUTH, FL 32776 -
LC STMNT OF RA/RO CHG 2018-02-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-04
CORLCRACHG 2018-02-12
ANNUAL REPORT 2017-02-27

Date of last update: 01 May 2025

Sources: Florida Department of State