Search icon

SUMMITT LABS LLC - Florida Company Profile

Company Details

Entity Name: SUMMITT LABS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMITT LABS 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: 22 May 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Aug 2021 (4 years ago)
Document Number: L18000128144
FEI/EIN Number 83-0625319

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

Address: 5901 Orient Road, Tampa, FL, 33610, US
Mail Address: 5901 Orient Road, Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rendueles Troy Manager 5901 Orient Road, Tampa, FL, 33610
Jessani Sameer Manager 5901 Orient Road, Tampa, FL, 33610
Abu Khalil Ahmad Manager 5901 Orient Road, Tampa, FL, 33610
HEWITT SCOTT KESQ Agent 4488 W Boy Scout Blvd., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 5901 Orient Road, Tampa, FL 33610 -
CHANGE OF MAILING ADDRESS 2024-05-01 5901 Orient Road, Tampa, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 4488 W Boy Scout Blvd., STE 200, TAMPA, FL 33607 -
LC STMNT OF RA/RO CHG 2021-08-16 - -
REGISTERED AGENT NAME CHANGED 2021-08-16 HEWITT, SCOTT K, ESQ -
LC NAME CHANGE 2018-06-05 SUMMITT LABS LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-08
CORLCRACHG 2021-08-16
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-01
LC Name Change 2018-06-05
Florida Limited Liability 2018-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5663257101 2020-04-13 0455 PPP 6375 Harney Road, Tampa, FL, 33610
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49790
Loan Approval Amount (current) 49790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-0001
Project Congressional District FL-15
Number of Employees 12
NAICS code 424490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50363.97
Forgiveness Paid Date 2021-06-10
9622948301 2021-01-31 0455 PPS 6375 Harney Rd Ste 106, Tampa, FL, 33610-9596
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61442
Loan Approval Amount (current) 61442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-9596
Project Congressional District FL-14
Number of Employees 12
NAICS code 424490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62363.63
Forgiveness Paid Date 2022-08-08

Date of last update: 02 May 2025

Sources: Florida Department of State