Search icon

SUMMIT PROPERTIES 1003 LLC - Florida Company Profile

Company Details

Entity Name: SUMMIT PROPERTIES 1003 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMIT PROPERTIES 1003 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: 28 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2023 (2 years ago)
Document Number: L18000206479
FEI/EIN Number 82-5500824

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

Address: 13202 HARTLE RD, CLERMONT, FL, 34711, US
Mail Address: 13202 HARTLE RD, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JAVIER V Manager 13202 HARTLE RD, CLERMONT, FL, 34711
ORTIZ AMBAR M Manager 13202 HARTLE RD, MIAMI, FL, 34711
ZAMBRANO BLANCA Agent 13202 HARTLE RD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 15143 Mayberry Dr, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2025-01-29 15143 Mayberry Dr, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 11352 West State Road 84 Suite 198A, DAVIE, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 13202 HARTLE RD, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2024-01-29 13202 HARTLE RD, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 13202 HARTLE RD, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2023-01-04 ZAMBRANO, BLANCA -
REINSTATEMENT 2023-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-03-09
REINSTATEMENT 2023-01-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-11
Florida Limited Liability 2018-08-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State