Search icon

SUMMIT VIEW, LLC - Florida Company Profile

Company Details

Entity Name: SUMMIT VIEW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMIT VIEW, LLC 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: 13 Jan 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Jul 2022 (3 years ago)
Document Number: L05000004235
FEI/EIN Number APPLIED FOR

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

Address: 334 East Lake Rd, Palm Harbor, FL, 34685, US
Mail Address: 334 East Lake Road, # 172, Palm Harbor, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERIN BARBAS CREMER, ESQ. Agent 209 S. PACKWOOD AVE., TAMPA, FL, 33606
JES PROPERTIES, INC. Manager -
CWES III, LLC Member -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-07-25 - -
REGISTERED AGENT NAME CHANGED 2022-07-25 TERIN BARBAS CREMER, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2022-07-25 209 S. PACKWOOD AVE., TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 334 East Lake Rd, # 172, Palm Harbor, FL 34685 -
CHANGE OF MAILING ADDRESS 2019-03-14 334 East Lake Rd, # 172, Palm Harbor, FL 34685 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000156396 TERMINATED 2016CA-002378 PASCO COUNTY CIRCUIT COURT 2019-02-01 2024-03-05 $135,218.08 WEAVER AGGREGATE TRANSPORT, INC., PO BOX 39, SUMTERVILLE, FL 33585

Court Cases

Title Case Number Docket Date Status
HARRY DENLINGER AND JANET DENLINGER VS SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT AND SUMMIT VIEW, LLC 2D2019-3835 2019-10-07 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
787264

Parties

Name HARRY DENLINGER
Role Appellant
Status Active
Representations J. MICHAEL SHEA, ESQ.
Name JANET DENLINGER
Role Appellant
Status Active
Name SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT
Role Appellee
Status Active
Representations MICHELLE K. HOPKINS, P. E., JAMES B. FUSSELL, JR., ESQ., JEFFREY COLLIER , ESQ., JACOB T. CREMER, ESQ., JESSICA MARLOWE ICERMAN, ESQ.
Name SUMMIT VIEW, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2020-08-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-08-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-08-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-08-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HARRY DENLINGER
Docket Date 2020-08-12
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ adopts the Southwest Florida Water Management District's Answer Brief
On Behalf Of SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT
Docket Date 2020-08-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT
Docket Date 2020-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 8/12/20
On Behalf Of SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT
Docket Date 2020-06-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' motion for rehearing and for extension of time is granted in part and denied in part. The motion for rehearing is granted to the extent that the June 10, 2020, order is vacated and the case is reinstated. The request for an extension of time is granted only to the extent that the June 23, 2020, initial brief is accepted as timely filed and is otherwise denied.
Docket Date 2020-06-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HARRY DENLINGER
Docket Date 2020-06-18
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLANTS' MOTION FOR REHEARING
On Behalf Of SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT
Docket Date 2020-06-17
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLANTS' MOTION FOR REHEARING
On Behalf Of SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT
Docket Date 2020-06-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND FILING OF APPELLANTS' INITIAL BRIEF
On Behalf Of HARRY DENLINGER
Docket Date 2020-06-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Silberman, and Sleet
Docket Date 2020-06-10
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ *VACATED-SEE 6/25/20 ORDER.*This appeal is dismissed for failure of the appellants to comply with this court's order of May 11, 2020, requiring the filing of an initial brief.
Docket Date 2020-05-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellants’ motion for certification is denied.
Docket Date 2020-05-20
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC
On Behalf Of HARRY DENLINGER
Docket Date 2020-05-11
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellants shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2020-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 45 days from the date of this order.
Docket Date 2020-03-16
Type Response
Subtype Objection
Description OBJECTION ~ TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE APPELLANTS' INITIAL BRIEF
On Behalf Of SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT
Docket Date 2020-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HARRY DENLINGER
Docket Date 2020-02-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING BANKRUPTCY COURT ORDER LIFTING AUTOMATIC STAY TO PERMIT THE PARTIES TO CONTINUE APPEAL
On Behalf Of SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT
Docket Date 2020-02-11
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the "order granting motion for limited relief from the automatic stay to prosecute appellate case" entered by the United States Bankruptcy Court, Middle District of Florida, on February 6, 2020, in case 8:19-bk-10111, this appeal shall proceed.The appellants shall serve the initial brief within 30 days of the date of this order.
Docket Date 2020-01-21
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE - 40 PAGES
Docket Date 2020-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellee Summit View, LLC's motion for extension of time is granted. The parties shall respond to this court's December 13, 2019, order by February 13, 2020.
Docket Date 2019-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT
Docket Date 2019-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ SUMMIT VIEW, LLC'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO COURT'S ORDER DATED DECEMBER 13, 2019
On Behalf Of SOUTHWEST FLORIDA WATER MANAGEMENT DISTRICT
Docket Date 2019-12-13
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report. Within 15 days of the date of this order, the parties shall address the following issue, either severally or jointly. The bankruptcy stay applies only to appellee Summit View, LLC, a respondent in the lower tribunal. See Reliant Energy Services, Inc. v. Enron Canada Corp., 349 F. 3d 816, 825 (5th Cir. 2003). Although in some situations the court would consider creating two appeals, one with the bankruptcy debtor as a party and subject to the bankruptcy stay, the other with the nondebtor as a party and subject to review without a stay, this procedure does not seem appropriate in the present case, given the lineup of the parties and the nature of the order on appeal. The court will provisionally stay the entire appeal unless a party persuades the court with argument and citation to legal authority that two appeals, one stayed and the other not, are appropriate in the present situation.
Docket Date 2019-12-12
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of HARRY DENLINGER
Docket Date 2019-11-21
Type Record
Subtype Index
Description Index ~ INDEX TO RECORD
Docket Date 2019-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of HARRY DENLINGER
Docket Date 2019-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-29
CORLCRACHG 2022-07-25
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State