Search icon

SUMMIT LABS, LLC - Florida Company Profile

Company Details

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

SUMMIT LABS, 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: 27 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000146947
FEI/EIN Number 47-4888494

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

Address: 3695 NW 52nd St, Miami, FL, 33142, US
Mail Address: 3695 NW 52nd Street, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
EDWARDS THOMAS V Authorized Member 3695 NW 52nd St, Miami, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC NAME CHANGE 2017-07-24 SUMMIT LABS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 3695 NW 52nd St, Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2017-03-13 3695 NW 52nd St, Miami, FL 33142 -
REINSTATEMENT 2016-11-08 - -
REGISTERED AGENT NAME CHANGED 2016-11-08 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2016-07-28 RECIPROCITY GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-05
LC Name Change 2017-07-24
ANNUAL REPORT 2017-03-13
REINSTATEMENT 2016-11-08
LC Name Change 2016-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State