Entity Name: | SUMMIT INDUSTRIAL CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 20 Sep 2011 (14 years ago) |
Document Number: | M11000004739 |
FEI/EIN Number |
452831413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 Travis Street, Suite 610, Houston, TX, 77002, US |
Mail Address: | 2100 Travis Street, Suite 610, Houston, TX, 77002, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SG-SUMMIT, LLC | Member | 2100 Travis Street, Houston, TX, 77002 |
VOWELL PHILLIP | Auth | 2100 Travis Street, Houston, TX, 77002 |
Johnson Jeff | Manager | 2100 Travis Street, Houston, TX, 77002 |
Watson Jim | Chairman | 2100 Travis Street, Houston, TX, 77002 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000039678 | SUMMIT INDUSTRIAL | ACTIVE | 2020-04-09 | 2025-12-31 | - | 2100 TRAVIS ST STE 610, HOUSTON, TX, 77002 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-26 | 2100 Travis Street, Suite 610, Houston, TX 77002 | - |
CHANGE OF MAILING ADDRESS | 2019-01-26 | 2100 Travis Street, Suite 610, Houston, TX 77002 | - |
REGISTERED AGENT NAME CHANGED | 2013-10-21 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-08 |
AMENDED ANNUAL REPORT | 2020-08-21 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-01-26 |
AMENDED ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2018-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State