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 |
Name | Role | Address |
---|---|---|
NYMAN SCOTT J | Agent | 7595 Baymeadows Way, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
PADGETT NICOLE | Manager | 7595 Baymeadows Way, JACKSONVILLE, FL, 32256 |
NYMAN SCOTT J | Manager | 7595 Baymeadows Way, JACKSONVILLE, FL, 32256 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADNAN FAZLI VS SUMMIT REALTY PARTNERS, LLC, SCOTT NYMAN AND SCOTT CURRY | 5D2021-2297 | 2021-09-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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