Search icon

SUMMERPLACE AT SARASOTA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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