Search icon

SUMMIT CONTRACTING GROUP FL, LLC

Company Details

Entity Name: SUMMIT CONTRACTING GROUP FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Oct 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jan 2021 (4 years ago)
Document Number: L15000177190
FEI/EIN Number 30-0886018
Address: 7595 Baymeadows Way, Suite 100, Jacksonville, FL, 32256, US
Mail Address: 7595 Baymeadows Way, Suite 100, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
SUMMIT CONTRACTING GROUP, INC. Agent

Member

Name Role Address
Padgett Michael M Member 7595 Baymeadows Way, Jacksonville, FL, 32256
Cornelius Bernard Member 7595 Baymeadows Way, Jacksonville, FL, 32256
Padgett Nicole S Member 7595 Baymeadows Way, Jacksonville, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024138 SUMMIT CONTRACTING GROUP FL EXPIRED 2019-02-19 2024-12-31 No data 1000 RIVERSIDE AVE., SUITE 800, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 7595 Baymeadows Way, Suite 100, Jacksonville, FL 32256 No data
CHANGE OF MAILING ADDRESS 2024-04-13 7595 Baymeadows Way, Suite 100, Jacksonville, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 7595 Baymeadows Way, Suite 100, JACKSONVILLE, FL 32256 No data
LC AMENDMENT 2021-01-22 No data No data
LC AMENDMENT AND NAME CHANGE 2019-02-22 SUMMIT CONTRACTING GROUP FL, LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-03
LC Amendment 2021-01-22
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-19
LC Amendment and Name Change 2019-02-22
ANNUAL REPORT 2018-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State