Search icon

SUMMIT BENEFITS, LLC - Florida Company Profile

Company Details

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

SUMMIT BENEFITS, 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: 07 Aug 2019 (6 years ago)
Document Number: L19000201435
FEI/EIN Number 84-3127684

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

Address: 4700 MILLENIA BLVD, SUITE 175, ORLANDO, FL, 32839, US
Mail Address: 4700 MILLENIA BLVD, SUITE 175, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN KELLY M Manager 4700 MILLENIAL BLVD SUITE 175, ORLANDO, FL, 32839
Hernandez Anthony Authorized Member 1666 W. 7th St., San Bernardindo, CA, 92411
Brown Deborah Manager 4700 MILLENIA BLVD, ORLANDO, FL, 32839
THE ENTREPRENEUR LAW CENTER, P.L. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025578 TAG ACTIVE 2020-02-26 2025-12-31 - 5036 DR. PHILLIPS BLVD, #256, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 9100 Conroy Windermere Rd, Suite 200, ORLANDO, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-03 4700 MILLENIA BLVD, SUITE 175, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2020-12-03 4700 MILLENIA BLVD, SUITE 175, ORLANDO, FL 32839 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-12-03
ANNUAL REPORT 2020-06-28
Florida Limited Liability 2019-08-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State