Search icon

THE SUMMUR LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: THE SUMMUR LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SUMMUR LIMITED LIABILITY COMPANY 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: 29 Nov 1999 (25 years ago)
Document Number: L99000008184
FEI/EIN Number 593610973

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

Address: 1740 E. SILVER SPRINGS BLVD., OCALA, FL, 34470
Mail Address: 1740 E. SILVER SPRINGS BLVD., OCALA, FL, 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLUNKETT JOHN M Manager PO BOX 5801, OCALA, FL, 34478
PLUNKETT KEVIN Manager PO BOX 770774, OCALA, FL, 34477
PLUNKETT KATHLEEN Manager PO BOX 6035, OCALA, FL, 34478
PLUNKETT PATRICK Manager PO BOX 4456, OCALA, FL, 34478
PLUNKETT JOHN Agent 1740 E SILVER SPRINGS BLVD, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2003-05-02 PLUNKETT, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 1740 E SILVER SPRINGS BLVD, OCALA, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-23 1740 E. SILVER SPRINGS BLVD., OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2001-04-23 1740 E. SILVER SPRINGS BLVD., OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State