Entity Name: | SUMMERPLACE AT SARASOTA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUMMERPLACE AT SARASOTA, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jul 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L14000113425 |
Address: | 2637 E Atlantic Blvd., #32603, Pompano Beach, FL, 33062, US |
Mail Address: | 151 Kalmus Drive, c/o KPF, COSTA MESA, CA, 92626, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PDC Capital Partners, LLC | Authorized Member | 717 N. Union Street, Suite 11, Wilmington, DE, 19805 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2016-12-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-29 | CT CORPORATION SYSTEM | - |
CHANGE OF MAILING ADDRESS | 2016-09-12 | 2637 E Atlantic Blvd., #32603, Pompano Beach, FL 33062 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-01 | 2637 E Atlantic Blvd., #32603, Pompano Beach, FL 33062 | - |
LC AMENDMENT | 2015-02-12 | - | - |
LC AMENDMENT AND NAME CHANGE | 2015-01-13 | SUMMERPLACE AT SARASOTA, LLC | - |
LC AMENDMENT | 2014-07-29 | - | - |
Name | Date |
---|---|
CORLCRACHG | 2016-12-29 |
AMENDED ANNUAL REPORT | 2016-11-04 |
AMENDED ANNUAL REPORT | 2016-09-12 |
AMENDED ANNUAL REPORT | 2016-09-01 |
ANNUAL REPORT | 2016-04-19 |
AMENDED ANNUAL REPORT | 2015-06-01 |
ANNUAL REPORT | 2015-04-22 |
LC Amendment | 2015-02-12 |
LC Amendment and Name Change | 2015-01-13 |
LC Amendment | 2014-07-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State