Search icon

SUMMIT CONSTRUCTION MANAGEMENT GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUMMIT CONSTRUCTION MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMIT CONSTRUCTION MANAGEMENT GROUP, 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: 21 Aug 2009 (16 years ago)
Document Number: L09000081031
FEI/EIN Number 270874443

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

Address: 3603 BEACHWOOD COURT, JACKSONVILLE, FL, 32224, US
Mail Address: 3603 BEACHWOOD COURT, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDES CHARLES H Manager 3603 BEACHWOOD COURT, JACKSONVILLE, FL, 32224
BLACKBURN & COMPANY, L.C. Agent -

Form 5500 Series

Employer Identification Number (EIN):
270874443
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000060876 SUMMIT CONSTRUCTION EXPIRED 2010-07-01 2015-12-31 - SUMMIT CONSTRUCTION MANAGEMENT GROUP LLC, 17615 COBBLESTONE LANE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 3603 BEACHWOOD COURT, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2021-04-15 3603 BEACHWOOD COURT, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2015-04-09 BLACKBURN & COMPANY, L.C. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 5150 Belfort Rd. Bldg 500, JACKSONVILLE, FL 32256 -

Court Cases

Title Case Number Docket Date Status
CITY OF OVIEDO VS SUMMIT CONSTRUCTION MANAGEMENT GROUP, LLC AND RED APPLE AT LOCKWOOD, LLC 5D2022-1835 2022-07-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-001062

Parties

Name City of Oviedo, Florida
Role Appellant
Status Active
Representations Marcia K. Lippincott
Name RED APPLE AT LOCKWOOD, LLC
Role Appellee
Status Active
Name SUMMIT CONSTRUCTION MANAGEMENT GROUP, LLC
Role Appellee
Status Active
Representations Rachael M. Crews, David W. Hall, Clayton D. Simmons
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-17
Type Response
Subtype Response
Description RESPONSE ~ TO REQUEST FOR JUDICIAL NOTICE
On Behalf Of Summit Construction Management Group, LLC
Docket Date 2023-05-02
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-04-25
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Denying Motion to Take Judicial Notice
Docket Date 2023-07-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-08-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AES' MOT FEE IS PROVISIONALLY GRANTED; AA'S MOT FOR FEES IS DENIED
Docket Date 2023-04-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Summit Construction Management Group, LLC
Docket Date 2023-04-14
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of City of Oviedo, Florida
Docket Date 2023-04-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Oviedo, Florida
Docket Date 2023-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/14
On Behalf Of City of Oviedo, Florida
Docket Date 2023-02-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Summit Construction Management Group, LLC
Docket Date 2022-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/13
On Behalf Of Summit Construction Management Group, LLC
Docket Date 2022-11-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Oviedo, Florida
Docket Date 2022-11-30
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of City of Oviedo, Florida
Docket Date 2022-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Oviedo, Florida
Docket Date 2022-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/30
On Behalf Of City of Oviedo, Florida
Docket Date 2022-09-12
Type Record
Subtype Record on Appeal Sealed
Description Sealed Record ~ 72 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-08-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ RECORDS THAT WERE SEALED BY THE LOWER COURT SHALL REMAINED SEALED IN THIS COURT. THE LOWER COURT CLERK SHALL FILE THE SEALED RECORD AS A SEPARATE RECORD VOLUME AND NOTE ON THE COVER PAGE THAT IT IS BEING “FILED UNDER SEAL.”
Docket Date 2022-08-25
Type Response
Subtype Response
Description RESPONSE ~ TO 8/24 MISC. MOTION
On Behalf Of City of Oviedo, Florida
Docket Date 2022-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ORDER THE SEMINOLE COUNTY CLERK OF COURT TO PRODUCE CERTAIN PORTIONS OF THE RECORD ON APPEAL SEALED
On Behalf Of Summit Construction Management Group, LLC
Docket Date 2022-08-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-08-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Rachael M. Crews 795321
On Behalf Of Summit Construction Management Group, LLC
Docket Date 2022-08-08
Type Notice
Subtype Notice
Description Notice ~ OF LT RULING ON MOTION FOR REHEARING
On Behalf Of City of Oviedo, Florida
Docket Date 2022-08-08
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MEDIATION DOCS W/I 10 DAYS
Docket Date 2022-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Summit Construction Management Group, LLC
Docket Date 2022-08-01
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2022-07-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/29/22;
On Behalf Of City of Oviedo, Florida
Docket Date 2022-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-30
AMENDED ANNUAL REPORT 2015-04-09

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
438985.71
Total Face Value Of Loan:
438985.71

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
438985.71
Current Approval Amount:
438985.71
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
444534

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State