Search icon

SUMMIT CONSTRUCTION MANAGEMENT GROUP, LLC

Company Details

Entity Name: SUMMIT CONSTRUCTION MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Aug 2009 (15 years ago)
Document Number: L09000081031
FEI/EIN Number 27-0874443
Address: 3603 BEACHWOOD COURT, JACKSONVILLE, FL 32224
Mail Address: 3603 BEACHWOOD COURT, JACKSONVILLE, FL 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUMMIT CONSTRUCTION MANAGEMENT GROUP LLC 401(K) PROFIT SHARING PLAN 2023 270874443 2024-09-23 SUMMIT CONSTRUCTION MANAGEMENT GROUP LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238210
Sponsor’s telephone number 2673544505
Plan sponsor’s address 421 S SUMMERLIN AVE, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing CHARLES CORDES
Valid signature Filed with authorized/valid electronic signature
SUMMIT CONSTRUCTION MANAGEMENT GROUP LLC 401(K) PROFIT SHARING PLAN 2022 270874443 2023-10-04 SUMMIT CONSTRUCTION MANAGEMENT GROUP LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238210
Sponsor’s telephone number 2673314882
Plan sponsor’s address 421 S SUMMERLIN AVE, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing CHARLES CORDES
Valid signature Filed with authorized/valid electronic signature
SUMMIT CONSTRUCTION MANAGEMENT GROUP LLC 401(K) PROFIT SHARING PLAN 2021 270874443 2022-09-27 SUMMIT CONSTRUCTION MANAGEMENT GROUP LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238210
Sponsor’s telephone number 2673314882
Plan sponsor’s address 421 S SUMMERLIN AVE, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing CHARLES CORDES
Valid signature Filed with authorized/valid electronic signature
SUMMIT CONSTRUCTION MANAGEMENT GROUP LLC 401(K) PROFIT SHARING PLAN 2020 270874443 2021-06-17 SUMMIT CONSTRUCTION MANAGEMENT GROUP LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238210
Sponsor’s telephone number 2673314882
Plan sponsor’s address 421 S SUMMERLIN AVE, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing CHARLES CORDES
Valid signature Filed with authorized/valid electronic signature
SUMMIT CONSTRUCTION MANAGEMENT GROUP LLC 401(K) PROFIT SHARING PLAN 2019 270874443 2020-06-22 SUMMIT CONSTRUCTION MANAGEMENT GROUP LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238210
Sponsor’s telephone number 2673314882
Plan sponsor’s address 421 S SUMMERLIN AVE, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing CHARLES CORDES
Valid signature Filed with authorized/valid electronic signature
SUMMIT CONSTRUCTION MANAGEMENT GROUP LLC 401(K) PROFIT SHARING PLAN 2018 270874443 2019-05-01 SUMMIT CONSTRUCTION MANAGEMENT GROUP LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238210
Sponsor’s telephone number 2673314882
Plan sponsor’s address 421 S SUMMERLIN AVE, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing CHARLES CORDES
Valid signature Filed with authorized/valid electronic signature
SUMMIT CONSTRUCTION MANAGEMENT GROUP LLC 401(K) PROFIT SHARING PLAN 2017 270874443 2018-06-18 SUMMIT CONSTRUCTION MANAGEMENT GROUP LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238210
Sponsor’s telephone number 2673314882
Plan sponsor’s address 421 S SUMMERLIN AVE, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing CHARLES CORDES
Valid signature Filed with authorized/valid electronic signature
SUMMIT CONSTRUCTION MANAGEMENT GROUP LLC 401(K) PROFIT SHARING PLAN 2016 270874443 2017-06-30 SUMMIT CONSTRUCTION MANAGEMENT GROUP LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238210
Sponsor’s telephone number 2673314882
Plan sponsor’s address 421 S SUMMERLIN AVE, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing CHARLES CORDES
Valid signature Filed with authorized/valid electronic signature
SUMMIT CONSTRUCTION MANAGEMENT GROUP LLC 401(K) PROFIT SHARING PLAN 2015 270874443 2016-06-28 SUMMIT CONSTRUCTION MANAGEMENT GROUP, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236200
Sponsor’s telephone number 2673314882
Plan sponsor’s address 421 S. SUMMERLIN AVENUE, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing CHARLES H. CORDES
Valid signature Filed with authorized/valid electronic signature
SUMMIT CONSTRUCTION MANAGEMENT GROUP LLC 401(K) PROFIT SHARING PLAN 2014 270874443 2015-03-27 SUMMIT CONSTRUCTION MANAGEMENT GROUP, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 236200
Sponsor’s telephone number 2673314882
Plan sponsor’s address 421 S. SUMMERLIN AVENUE, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2015-03-27
Name of individual signing CHARLES H. CORDES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
BLACKBURN & COMPANY, L.C. Agent

Manager

Name Role Address
CORDES, CHARLES H Manager 3603 BEACHWOOD COURT, JACKSONVILLE, FL 32224

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2021-04-15 3603 BEACHWOOD COURT, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2015-04-09 BLACKBURN & COMPANY, L.C. No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 5150 Belfort Rd. Bldg 500, JACKSONVILLE, FL 32256 No data

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

Date of last update: 25 Jan 2025

Sources: Florida Department of State