Search icon

SUMMIT STRATEGIC SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SUMMIT STRATEGIC SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMIT STRATEGIC SOLUTIONS, 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: 20 Apr 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Apr 2021 (4 years ago)
Document Number: L17000088616
FEI/EIN Number 82-1294980

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

Address: 5380 Gulf of Mexico Dr, Longboat Key, FL, 34228, US
Mail Address: 5380 Gulf of Mexico Dr, Longboat Key, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NISSEN DAVID Manager 5380 Gulf of Mexico Dr, Longboat Key, FL, 34228
NISSEN DAVID Agent 5380 Gulf of Mexico Dr, Longboat Key, FL, 34228

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000032989 NISSEN CONSULTANTS ACTIVE 2021-03-09 2026-12-31 - 5380 GULF OF MEXICO STE 105-309, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 5380 Gulf of Mexico Dr, Ste 105-309, Longboat Key, FL 34228 -
CHANGE OF MAILING ADDRESS 2024-03-18 5380 Gulf of Mexico Dr, Ste 105-309, Longboat Key, FL 34228 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 5380 Gulf of Mexico Dr, Ste 105-309, Longboat Key, FL 34228 -
LC STMNT OF RA/RO CHG 2021-04-19 - -
REGISTERED AGENT NAME CHANGED 2021-04-19 NISSEN, DAVID -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-24
CORLCRACHG 2021-04-19
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-27
Florida Limited Liability 2017-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State