Search icon

SUMMERGATE BUSINESS GROUP LLC

Company Details

Entity Name: SUMMERGATE BUSINESS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000054284
FEI/EIN Number 82-0724925
Address: 16131 Coquina Bay Lane, Wimauma, FL, 33598, US
Mail Address: 16131 Coquina Bay Lane, Wimauma, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Monk LISA Agent 16131 Coquina Bay Lane, Wimauma, FL, 33598

Manager

Name Role Address
Monk Lisa Manager 16131 Coquina Bay Lane, Wimauma, FL, 33598

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000130220 SBG ADVISORY SERVICES EXPIRED 2017-11-29 2022-12-31 No data 27524 CASHFORD CIRCLE STE 102, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 16131 Coquina Bay Lane, Wimauma, FL 33598 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 16131 Coquina Bay Lane, Wimauma, FL 33598 No data
CHANGE OF MAILING ADDRESS 2022-04-27 16131 Coquina Bay Lane, Wimauma, FL 33598 No data
REGISTERED AGENT NAME CHANGED 2020-05-27 Monk, LISA No data
REINSTATEMENT 2019-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT 2017-12-19 No data No data
LC AMENDMENT AND NAME CHANGE 2017-11-17 SUMMERGATE BUSINESS GROUP LLC No data

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-05-27
REINSTATEMENT 2019-04-30
LC Amendment 2017-12-19
LC Amendment and Name Change 2017-11-17
Florida Limited Liability 2017-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State