Search icon

SUMMER SUNSET LLC - Florida Company Profile

Company Details

Entity Name: SUMMER SUNSET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMER SUNSET 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: 11 Feb 2015 (10 years ago)
Date of dissolution: 11 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2024 (5 months ago)
Document Number: L15000026295
FEI/EIN Number 47-3089153

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

Address: 8914 Carillon Estates Way, FT. MYERS, FL, 33912, US
Mail Address: 8914 Carillon Estates Way, FT. MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCKE JAMES AIII Manager 8914 Carillon Estates Way, FT. MYERS, FL, 33912
LOCKE SUSAN P Manager 8914 Carillon Estates Way, FT. MYERS, FL, 33912
LOCKE JAMES AIII Agent 8914 CARILLON ESTATES WAY, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-11 - -
LC STMNT OF RA/RO CHG 2020-08-26 - -
REGISTERED AGENT NAME CHANGED 2020-08-26 LOCKE, JAMES A, III -
REGISTERED AGENT ADDRESS CHANGED 2020-08-26 8914 CARILLON ESTATES WAY, FORT MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-22 8914 Carillon Estates Way, FT. MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2018-08-22 8914 Carillon Estates Way, FT. MYERS, FL 33912 -
LC AMENDMENT 2015-02-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-11
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-07
CORLCRACHG 2020-08-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-08-22
ANNUAL REPORT 2017-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State