Search icon

SUMMERFELD ICE LLC - Florida Company Profile

Company Details

Entity Name: SUMMERFELD ICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMERFELD ICE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jul 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000176557
FEI/EIN Number 83-3157092

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

Address: 220 MINNIEHAHA CIR., HAINES CITY, FL, 33844
Mail Address: 220 MINNIEHAHA CIR., HAINES CITY, FL, 33844
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMMERFELD BREANNA M Authorized Member 220 MINNIEHAHA CIR., HAINES CITY, FL, 33844
SUMMERFELD MICHAEL J Authorized Member 220 MINNIEHAHA CIR., HAINES CITY, FL, 33844
SUMMERFELD BREANNA M Agent 220 MINNIEHAHA CIR., HAINES CITY, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000031278 KONA ICE OF WINTER HAVEN EXPIRED 2019-03-07 2024-12-31 - 220 MINNIEHAHA CIRCLE, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-03-18 - -
REGISTERED AGENT NAME CHANGED 2020-03-18 SUMMERFELD, BREANNA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000144919 TERMINATED 1000000882255 POLK 2021-03-26 2041-03-31 $ 2,940.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2021-02-10
REINSTATEMENT 2020-03-18
Florida Limited Liability 2018-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State