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. |
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 |
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 |
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 |
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 | - | - |
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: 03 Apr 2025
Sources: Florida Department of State