Search icon

SUMMER WIND REALTY SOUTH FL, PLLC - Florida Company Profile

Company Details

Entity Name: SUMMER WIND REALTY SOUTH FL, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMER WIND REALTY SOUTH FL, PLLC 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: 17 Dec 2015 (9 years ago)
Date of dissolution: 06 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2024 (a year ago)
Document Number: L15000209363
FEI/EIN Number 81-0915778

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

Address: 2020 Duncan Trace, Deland, FL, 32720, US
Mail Address: 389 TURKEY ROOST RD, 389 TURKEY ROOST RD, Sapphire, NC, 28774, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramsay Kelly Manager 389 Turkey Roost Road, Sapphire, NC, 28774
Ramsay Kelly Authorized Member 389 Turkey Roost Road, Sapphire, NC, 28774
RAMSAY KELLY Agent 389 Turkey Roost Road, Sapphire, FL, 28774

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-06 - -
CHANGE OF MAILING ADDRESS 2024-01-30 2020 Duncan Trace, Deland, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 389 Turkey Roost Road, Sapphire, FL 28774 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 2020 Duncan Trace, Deland, FL 32720 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-06
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-02

Date of last update: 02 May 2025

Sources: Florida Department of State