Entity Name: | SUMMIT REALTY PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUMMIT REALTY PARTNERS, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
PADGETT NICOLE | Manager | 7595 Baymeadows Way, JACKSONVILLE, FL, 32256 |
NYMAN SCOTT J | Manager | 7595 Baymeadows Way, JACKSONVILLE, FL, 32256 |
NYMAN SCOTT J | Agent | 7595 Baymeadows Way, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 7595 Baymeadows Way, 100, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 7595 Baymeadows Way, 100, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | 7595 Baymeadows Way, 100, JACKSONVILLE, FL 32256 | - |
LC AMENDMENT | 2015-07-01 | - | - |
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: 03 Apr 2025
Sources: Florida Department of State