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