Entity Name: | SUMMERWALK PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Aug 2005 (19 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 |
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 |
Name | Role | Address |
---|---|---|
Richard Koch | Agent | 6271 US Highway 1, Suite 207, JUNO BEACH, FL, 33408 |
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 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000086370 | 7 CENTRAL | EXPIRED | 2010-09-21 | 2015-12-31 | No data | 7000 UNIVERSITY BLVD, WINTER PARK, FL, 32709, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2016-12-05 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 6271 US Highway 1, Suite 207, JUNO BEACH, FL 33408 | No data |
REINSTATEMENT | 2016-04-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | Richard, Koch | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 51 JFK PARKWAY 1ST FLOOR WEST 129, SHORT HILLS, NJ 07078 | No data |
CHANGE OF MAILING ADDRESS | 2014-05-01 | 51 JFK PARKWAY 1ST FLOOR WEST 129, SHORT HILLS, NJ 07078 | No data |
REINSTATEMENT | 2014-05-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REINSTATEMENT | 2011-04-06 | No data | No data |
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 |
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: 02 Feb 2025
Sources: Florida Department of State