Entity Name: | ENDLESS SUMMER PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Jan 2017 (8 years ago) |
Date of dissolution: | 22 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Feb 2023 (2 years ago) |
Document Number: | L17000015191 |
FEI/EIN Number | 46-7526989 |
Address: | 4300 West Lake Mary Blvd, Ste. 1010-321, Lake Mary, FL, 32746, US |
Mail Address: | P.O. Box 540287, Orlando, FL, 32854-0287, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLICK JAMES J | Agent | 3700 SOUTH CONWAY ROAD, ORLANDO, FL, 32812 |
Name | Role | Address |
---|---|---|
Recksiedler Christopher C | Manager | 4300 West Lake Mary Blvd, Lake Mary, FL, 32746 |
Recksiedler EUGENE L | Manager | 4300 West Lake Mary Blvd, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 4300 West Lake Mary Blvd, Ste. 1010-321, Lake Mary, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 4300 West Lake Mary Blvd, Ste. 1010-321, Lake Mary, FL 32746 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-02-24 |
VOLUNTARY DISSOLUTION | 2023-02-22 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-02-22 |
Florida Limited Liability | 2017-01-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State