Search icon

SUMMIT CREST CAPITAL, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SUMMIT CREST CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMIT CREST CAPITAL, 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: 14 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Oct 2018 (6 years ago)
Document Number: L15000120358
FEI/EIN Number 47-4578161

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

Address: 16970 San Carlos Blvd, Fort Myers, FL, 33908, US
Mail Address: 16970 San Carlos Blvd, Fort Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUMMIT CREST CAPITAL, LLC, IDAHO 4691073 IDAHO

Key Officers & Management

Name Role Address
Helm II David C Manager 16970 San Carlos Blvd, Fort Myers, FL, 33908
SUMMIT CREST REAL ESTATE, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 16970 San Carlos Blvd, STE 160, PMB 93, Fort Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2024-04-29 16970 San Carlos Blvd, STE 160, PMB 93, Fort Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Summit Crest Real Estate LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 16970 San Carlos Blvd, STE 160, PMB 93, Fort Myers, FL 33908 -
LC AMENDMENT AND NAME CHANGE 2018-10-30 SUMMIT CREST CAPITAL, LLC -
LC REVOCATION OF DISSOLUTION 2016-04-15 - -
VOLUNTARY DISSOLUTION 2016-04-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-30
LC Amendment and Name Change 2018-10-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-10-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State