Inactive
Updated 3/21/2025 2:27:20 PM

903 Summit House, LLC

903 Summit House, LLC is a Florida Limited Liability Company located in Scottsdale, AZ. The company was incorporated on November 16, 2018, under the Florida Department Of State’s registration number L18000268331. It is currently listed as an inactive entity and FEI/EIN number is N/A.

The principal and mailing address of 903 Summit House, LLC is 28707 N 107th Street, Scottsdale, AZ 85262, where all official business activities and communication are managed.

The company is managed by Poza, Ernesto J from Scottsdale AZ, holding the position of Owner, who takes the lead in overseeing its operations. For legal purposes, Poza, Ernesto J serves as the registered agent for the company, located at 280 S Collier Apt 903, Marco Island, FL 34145, handling all compliance and official matters for company.

On October 11, 2019, the company has filed the latest annual report.

Filing information

Company Name 903 Summit House, LLC
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L18000268331
FEI/EIN Number N/A
Date Filed November 16, 2018
Company Age 6 years 5 months
State AZ
Status Inactive
Last Event ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed 9/25/2020
Event Effective Date NONE

The data on 903 Summit House, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/21/2025.

Contact details

Principal Address

28707 N 107th Street
Scottsdale, AZ 85262
Changed: 10/11/2019

Mailing Address

28707 N 107th Street
Scottsdale, AZ 85262
Changed: 10/11/2019

Registered Agent Name & Address

Poza, Ernesto J
280 S Collier Apt 903
Marco Island, FL 34145
Name Changed: 10/11/2019
Address Changed: 10/11/2019

Authorized Person(s) Details

Poza, Ernesto J
28707 N 107th Street
Scottsdale, AZ 85262

Events

Event Type
Filed Date
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/25/2020
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/11/2019
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/11/2019
Effective Date 10/11/2019
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/27/2019
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/27/2019
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2019
Filed Date 10/11/2019

Document Images