Search icon

SUMMERVILLE SHOPPES, L.P. - Florida Company Profile

Company Details

Entity Name: SUMMERVILLE SHOPPES, L.P.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 16 Jun 2010 (15 years ago)
Document Number: A10000000334
FEI/EIN Number 272863014

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

Address: 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL, 33401, US
Mail Address: 2851 John Street, Suite One, Markham, On, L3R 5R7, CA
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OZ7CKHNY008V96 A10000000334 US-FL GENERAL ACTIVE -

Addresses

Legal C/O CORPORATE CREATIONS NETWORK INC., 11380 PROSPERITY FARMS RD, #221E, Suite 221 East, PALM BEACH GARDENS, US-FL, US, 33410
Headquarters 2851 John Street, Suite 1, Markham, CA-ON, CA, L3R 5R7

Registration details

Registration Date 2015-04-14
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-12-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A10000000334

Key Officers & Management

Name Role
CORPORATE CREATIONS NETWORK INC. Agent
SUMMERVILLE RETAIL, LLC General Partner

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2021-04-23 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2017-01-31 CORPORATE CREATIONS NETWORK INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
Reg. Agent Change 2017-01-31
ANNUAL REPORT 2016-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State