Search icon

SUMMERWALK PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: SUMMERWALK PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMERWALK PARTNERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Aug 2005 (20 years ago)
Date of dissolution: 05 Dec 2016 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2016 (8 years ago)
Document Number: L05000085408
FEI/EIN Number 222339115

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

Address: 51 JFK PARKWAY 1ST FLOOR WEST 129, SHORT HILLS, NJ, 07078, US
Mail Address: 51 JFK PARKWAY 1ST FLOOR WEST 129, SHORT HILLS, NJ, 07078, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UCHIN LAWRENCE Managing Member 7 LEBEAU DR, MIDDLETON, MA, 01949
KOCH RICHARD Managing Member 383 DIGAELANO TERRACE, WEST ORANGE, NJ, 07052
GOLIN MARGERY Managing Member 74 OLIVER AVE, EDISON, NJ, 08820
ROCKOFF THOMAS Managing Member 23 REVERE CT, PRINCETON JUNCTION, NJ, 08850
DAVIDSON WILLIAM Managing Member 81 NOTTINGHAM ROAD, WATCHUNG, NJ, 07060
Richard Koch Agent 6271 US Highway 1, Suite 207, JUNO BEACH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000086370 7 CENTRAL EXPIRED 2010-09-21 2015-12-31 - 7000 UNIVERSITY BLVD, WINTER PARK, FL, 32709, US

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 6271 US Highway 1, Suite 207, JUNO BEACH, FL 33408 -
REINSTATEMENT 2016-04-26 - -
REGISTERED AGENT NAME CHANGED 2016-04-26 Richard, Koch -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 51 JFK PARKWAY 1ST FLOOR WEST 129, SHORT HILLS, NJ 07078 -
CHANGE OF MAILING ADDRESS 2014-05-01 51 JFK PARKWAY 1ST FLOOR WEST 129, SHORT HILLS, NJ 07078 -
REINSTATEMENT 2014-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-04-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000277777 TERMINATED 2010-CC-19957-O ORANGE COUNTY COURT 2011-04-26 2016-05-04 $13,751.93 REDI CARPET SALES OF FLORIDA, INC., 10225 MULA RD., STE 120, STAFFORD, TX 77477

Documents

Name Date
LC Voluntary Dissolution 2016-12-05
REINSTATEMENT 2016-04-26
REINSTATEMENT 2014-05-01
ANNUAL REPORT 2012-01-11
REINSTATEMENT 2011-04-06
Reg. Agent Change 2009-08-31
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-07-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State