Search icon

SUMMIT EXECUTIVE LLC - Florida Company Profile

Company Details

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

SUMMIT EXECUTIVE 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: 17 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2020 (4 years ago)
Document Number: L16000096941
FEI/EIN Number 81-2708844

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

Address: 13575 58TH STREET N., # 200, CLEARWATER, FL, 33760, US
Mail Address: 13575 58TH STREET N., # 200, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Curt D. Barnes Revocable Living Trust Authorized Member 13575 58TH STREET N. #200, CLEARWATER, FL, 33760
Barnes Yuliya Manager 13575 58TH STREET N., CLEARWATER, FL, 33760
Barnes Curt Agent 13575 58TH STREET N., CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000038462 SUMMIT EXECUTIVE CENTER ACTIVE 2021-03-19 2026-12-31 - 13575 58TH STREET NORTH SUITE 200, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-11 - -
REGISTERED AGENT NAME CHANGED 2020-11-11 Barnes, Curt -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-11-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-12
AMENDED ANNUAL REPORT 2017-06-05
ANNUAL REPORT 2017-02-13
Florida Limited Liability 2016-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6105987206 2020-04-27 0455 PPP 13575 58th Street North, CLEARWATER, FL, 33760
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26785
Loan Approval Amount (current) 26785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33760-0001
Project Congressional District FL-13
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26967.29
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State