Search icon

SUMMERS GROUP USA, LLC

Company Details

Entity Name: SUMMERS GROUP USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 May 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000135339
FEI/EIN Number 83-0755690
Address: 4563 RainBird Rise Rd, Crestview, FL, 32539, US
Mail Address: 4563 RainBird Rise Rd, Crestview, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Welton Law Firm, LLC Agent 1020 S. Ferdon Blvd., CRESTVIEW, FL, 32536

President

Name Role Address
SUMMERS BOBBIE President 4563 RainBird Rise Rd, Crestview, FL, 32539

Authorized Person

Name Role Address
SUMMERS BRAD Authorized Person 4563 RainBird Rise Rd, Crestview, FL, 32539

Trustee

Name Role Address
Summers Patsy Trustee 4563 RainBird Rise Rd, Crestview, FL, 32539

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000117891 SUMMERS ELECTRICAL SERVICES ACTIVE 2020-09-10 2025-12-31 No data 4563 RIANBIRD RISE RD, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-01-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-10 4563 RainBird Rise Rd, Crestview, FL 32539 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 1020 S. Ferdon Blvd., CRESTVIEW, FL 32536 No data
CHANGE OF MAILING ADDRESS 2020-01-10 4563 RainBird Rise Rd, Crestview, FL 32539 No data
REGISTERED AGENT NAME CHANGED 2020-01-10 Welton Law Firm, LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-01-10
Florida Limited Liability 2018-05-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State