Search icon

SUMMIT CONSULTING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SUMMIT CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMIT CONSULTING, 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: 20 Dec 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Jun 2022 (3 years ago)
Document Number: L12000159338
FEI/EIN Number 59-1683711

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

Address: 117 N. Massachusetts Avenue, Lakeland, FL, 33801, US
Mail Address: 117 N. Massachusetts Avenue, Lakeland, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUMMIT CONSULTING, LLC, MISSISSIPPI 1018644 MISSISSIPPI
Headquarter of SUMMIT CONSULTING, LLC, ALABAMA 000-940-790 ALABAMA
Headquarter of SUMMIT CONSULTING, LLC, KENTUCKY 0405284 KENTUCKY
Headquarter of SUMMIT CONSULTING, LLC, ILLINOIS LLC_14680551 ILLINOIS

Key Officers & Management

Name Role Address
Inc. Great A Member East Fourth Street, Cincinnati, OH, 45202
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 117 N. Massachusetts Avenue, Lakeland, FL 33801 -
CHANGE OF MAILING ADDRESS 2024-04-25 117 N. Massachusetts Avenue, Lakeland, FL 33801 -
REGISTERED AGENT NAME CHANGED 2023-04-12 UNITED AGENT GROUP INC. -
LC STMNT OF RA/RO CHG 2022-06-10 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-10 801 US HWY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2014-04-11 - -
CONVERSION 2012-12-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 497928. CONVERSION NUMBER 500000127595

Court Cases

Title Case Number Docket Date Status
Darwin Arredondo, Appellant(s) v. Downrite Engineering Corp., and Summit Consulting, LLC and Bridgefield Employers Insurance Company, Appellee(s). 1D2024-0488 2024-02-23 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
20-029154ERA

Parties

Name Darwin Arredondo
Role Appellant
Status Active
Representations Raul Carlos DeLaHeria, G Bartram Billbrough
Name DOWNRITE ENGINEERING CORP.
Role Appellee
Status Active
Representations Rosalind Milian, Scott Howard Silver
Name SUMMIT CONSULTING, LLC
Role Appellee
Status Active
Representations Rosalind Milian, Scott Howard Silver
Name BRIDGEFIELD EMPLOYERS INSURANCE COMPANY
Role Appellee
Status Active
Representations Rosalind Milian, Scott Howard Silver
Name Edward Almeyda
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-25
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Darwin Arredondo
Docket Date 2024-03-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Darwin Arredondo
Docket Date 2024-03-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Downrite Engineering Corp.
Docket Date 2024-03-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-11
Type Motions Other
Subtype Motion To Dismiss
Description Amended Motion To Dismiss
On Behalf Of Downrite Engineering Corp.
Docket Date 2024-03-08
Type Record
Subtype Appendix
Description Appendix to Motion to Dismiss
On Behalf Of Downrite Engineering Corp.
Docket Date 2024-03-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Downrite Engineering Corp.
Docket Date 2024-03-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Directions to the Clerk
On Behalf Of Downrite Engineering Corp.
Docket Date 2024-03-04
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 25 pages
Docket Date 2024-03-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Downrite Engineering Corp.
Docket Date 2024-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-23
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Castle Management LLC/Summit Consulting, LLC./Business First Insurance Company, Appellant(s) v. Fidel Avila, Appellee(s). 1D2023-2799 2023-11-02 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-006709SMS

Parties

Name CASTLE MANAGEMENT, LLC
Role Appellant
Status Active
Representations H George Kagan
Name SUMMIT CONSULTING, LLC
Role Appellant
Status Active
Representations H George Kagan
Name Business First Insurance Company
Role Appellant
Status Active
Representations H George Kagan
Name Fidel Avila
Role Appellee
Status Active
Representations William Arthur Heller, Michael Jason Winer
Name Sylvia Medina-Shore
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-02
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Business First Insurance Company
Docket Date 2024-07-16
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief
View View File
Docket Date 2024-06-19
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Castle Management LLC
Docket Date 2024-06-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of Castle Management LLC
Docket Date 2024-06-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Castle Management LLC
Docket Date 2024-05-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Fidel Avila
Docket Date 2024-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Fidel Avila
Docket Date 2024-03-26
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief
View View File
Docket Date 2024-03-14
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of Castle Management LLC
Docket Date 2024-03-14
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Castle Management LLC
Docket Date 2024-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Castle Management LLC
Docket Date 2024-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Business First Insurance Company
Docket Date 2024-01-25
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-1065 pages
Docket Date 2023-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Business First Insurance Company
Docket Date 2024-01-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Business First Insurance Company
Docket Date 2024-01-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-Docketing Statement
View View File
Docket Date 2023-12-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order granting ext. of time to prepare transcript of record
On Behalf Of Sylvia Medina-Shore
Docket Date 2023-11-27
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of David W. Langham
Docket Date 2023-11-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Fidel Avila
Docket Date 2023-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fidel Avila
Docket Date 2023-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-12
CORLCRACHG 2022-06-10
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State