Search icon

SUMMIT REALTY PARTNERS, LLC

Company Details

Entity Name: SUMMIT REALTY PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Oct 2014 (10 years ago)
Date of dissolution: 18 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2022 (3 years ago)
Document Number: L14000168128
FEI/EIN Number 47-2200532
Address: 7595 Baymeadows Way, JACKSONVILLE, FL, 32256, US
Mail Address: 7595 Baymeadows Way, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
NYMAN SCOTT J Agent 7595 Baymeadows Way, JACKSONVILLE, FL, 32256

Manager

Name Role Address
PADGETT NICOLE Manager 7595 Baymeadows Way, JACKSONVILLE, FL, 32256
NYMAN SCOTT J Manager 7595 Baymeadows Way, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 7595 Baymeadows Way, 100, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2021-04-20 7595 Baymeadows Way, 100, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 7595 Baymeadows Way, 100, JACKSONVILLE, FL 32256 No data
LC AMENDMENT 2015-07-01 No data No data

Court Cases

Title Case Number Docket Date Status
ADNAN FAZLI VS SUMMIT REALTY PARTNERS, LLC, SCOTT NYMAN AND SCOTT CURRY 5D2021-2297 2021-09-15 Closed
Classification NOA Non Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, St. Johns County
CC-2018-2854

Parties

Name Adnan Fazli
Role Appellant
Status Active
Name Scott Curry
Role Appellee
Status Active
Name Scott Nyman
Role Appellee
Status Active
Name SUMMIT REALTY PARTNERS, LLC
Role Appellee
Status Active
Representations Bryan Daniel Judah
Name Hon. Charles J. Tinlin
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as unauthorized
Docket Date 2022-06-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 5/23 ORDER; STRICKEN AS UNAUTHORIZED PER 6/20 ORDER
On Behalf Of Adnan Fazli
Docket Date 2022-05-23
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2022-04-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION
On Behalf Of Adnan Fazli
Docket Date 2022-04-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-04-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-24
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-03-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-19
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-01-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Adnan Fazli
Docket Date 2021-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Summit Realty Partners, LLC
Docket Date 2021-11-15
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Adnan Fazli
Docket Date 2021-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 11/15
Docket Date 2021-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Adnan Fazli
Docket Date 2021-10-01
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL REDESIGNATED AS NONFINAL; IB W/IN 15 DYS
Docket Date 2021-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-09-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/14/21
On Behalf Of Adnan Fazli

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-18
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-07
LC Amendment 2015-07-01
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State