Search icon

LAKE SUMTER PARTNERS, LTD.

Company Details

Entity Name: LAKE SUMTER PARTNERS, LTD.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Active
Date Filed: 09 May 2019 (6 years ago)
Document Number: A19000000189
FEI/EIN Number 84-2665647
Address: 335 N. KNOWLES AVENUE, SUITE 101, WINTER PARK, FL 32789
Mail Address: 335 N. KNOWLES AVENUE, SUITE 101, WINTER PARK, FL 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CLARK & ALBAUGH, PLLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000132730 LAKE SUMTER APARTMENT HOMES ACTIVE 2019-12-16 2029-12-31 No data 335 N. KNOWLES AVENUE, SUITE 101, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-12 CLARK & ALBAUGH PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 1800 Town Plaza Court, Winter Springs, FL 32708 No data

Court Cases

Title Case Number Docket Date Status
Tasha Longstreet, Appellant(s), v. Lake Sumter Partners, LTD d/b/a Lake Sumter Apartment Homes, Tyzai Ishman, and Itya Longstreetwhite, Appellee(s). 5D2024-2208 2024-08-12 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Sumter County
2024-CC-000610

Parties

Name Tasha Longstreet
Role Appellant
Status Active
Name LAKE SUMTER PARTNERS, LTD.
Role Appellee
Status Active
Representations Barry B Johnson
Name Tyzai Ishman
Role Appellee
Status Active
Name Itya Longstreetwhite
Role Appellee
Status Active
Name Hon. Paul L. Militello
Role Judge/Judicial Officer
Status Active
Name Sumter Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-04
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-09-12
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File
Docket Date 2024-10-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-08-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-08-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
On Behalf Of Tasha Longstreet
View View File
Docket Date 2024-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 8/8/2024
On Behalf Of Tasha Longstreet
Docket Date 2024-08-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Waived
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-13
Domestic LP 2019-05-09

Date of last update: 17 Jan 2025

Sources: Florida Department of State