Search icon

SUMMER TREES 26 LLC - Florida Company Profile

Company Details

Entity Name: SUMMER TREES 26 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUMMER TREES 26 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: 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: 30 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000200108
FEI/EIN Number NOT APPLICABLE

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

Address: 732 BERKSHIRE RD, DAYTONA BEACH, FL, 32114-1602, US
Mail Address: 732 BERKSHIRE RD, DAYTONA BEACH, FL, 32114-1602, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONE AGNES K Manager 732 BERKSHIRE RD, DAYTONA BEACH, FL, 321141602
LEONE JAMES R Authorized Manager 732 BERKSHIRE RD, DAYTONA BEACH, FL, 321141602
LEONE JAMES R Agent 732 BERKSHIRE RD, DAYTONA BEACH, FL, 321141602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 732 BERKSHIRE RD, DAYTONA BEACH, FL 32114-1602 -
CHANGE OF MAILING ADDRESS 2018-04-30 732 BERKSHIRE RD, DAYTONA BEACH, FL 32114-1602 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 732 BERKSHIRE RD, DAYTONA BEACH, FL 32114-1602 -
REGISTERED AGENT NAME CHANGED 2016-11-02 LEONE, JAMES R -
REINSTATEMENT 2016-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
SUMMER TREES 26 LLC VS SUMMER TREES HOMEOWNERS ASSOCIATION, INC. and UNKNOWN HEIRS AGAINST SHOEMAKER, n/k/a DIETRICH 5D2017-3756 2017-11-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016 30525 CICI

Parties

Name SUMMER TREES 26 LLC
Role Appellant
Status Active
Representations JAMES R. LEONE
Name SUMMER TREES HOMEOWNERS ASSOC, INC
Role Appellee
Status Active
Representations Joel Martin McTague, ANISSA BOLTON, GENE REIBMAN, Leanne Wagner
Name UNKNOWN HEIRS AGAINST SHOEMAKER, n/k/a DIETRICH
Role Appellee
Status Active
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-20
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order ~ AND REQUEST FOR SANCTIONS
Docket Date 2019-02-18
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ AND RESPONSE TO 2/12 MOTION
On Behalf Of SUMMER TREES HOMEOWNERS ASSOC, INC
Docket Date 2019-02-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ FOR OPINION ON DENIAL OF AMENDED MOTION FORREHEARING ON ATTORNEYS FEES ORDER
On Behalf Of SUMMER TREES 26 LLC
Docket Date 2019-01-28
Type Response
Subtype Response
Description RESPONSE ~ TO 1/23 AMENDED MOTION
On Behalf Of SUMMER TREES HOMEOWNERS ASSOC, INC
Docket Date 2019-01-28
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order ~ 1/23 MOT UNTIMELY AND ON THE MERITS; AND 1/7 MOT AS MOOT
Docket Date 2019-01-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ AMENDED
On Behalf Of SUMMER TREES 26 LLC
Docket Date 2019-01-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of SUMMER TREES HOMEOWNERS ASSOC, INC
Docket Date 2019-01-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ FOR REHEARING W/ 10 DAY EXTENSION AND CLARIFICATION ON ATTYS FEES
On Behalf Of SUMMER TREES 26 LLC
Docket Date 2018-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2018-12-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-08-15
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ 8/6 RB ACCEPTED.
Docket Date 2018-08-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FILE ENLARGE BRIEF
On Behalf Of SUMMER TREES HOMEOWNERS ASSOC, INC
Docket Date 2018-08-08
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of SUMMER TREES 26 LLC
Docket Date 2018-08-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUMMER TREES 26 LLC
Docket Date 2018-07-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/4
On Behalf Of SUMMER TREES 26 LLC
Docket Date 2018-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/30 - AMENDED
On Behalf Of SUMMER TREES 26 LLC
Docket Date 2018-07-13
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 7/13 ORDER
On Behalf Of SUMMER TREES 26 LLC
Docket Date 2018-06-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUMMER TREES HOMEOWNERS ASSOC, INC
Docket Date 2018-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/25
On Behalf Of SUMMER TREES HOMEOWNERS ASSOC, INC
Docket Date 2018-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/20
On Behalf Of SUMMER TREES HOMEOWNERS ASSOC, INC
Docket Date 2018-05-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 14 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-04-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 4/27/18
On Behalf Of SUMMER TREES 26 LLC
Docket Date 2018-04-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 5/4
Docket Date 2018-04-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 4/12 AMENDED NOA ACCEPTED.
Docket Date 2018-04-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED NOA
On Behalf Of SUMMER TREES 26 LLC
Docket Date 2018-04-12
Type Notice
Subtype Notice
Description Notice ~ OF TYPOGRAPHICAL ERROR IN COVER PAGE OF IB
On Behalf Of SUMMER TREES 26 LLC
Docket Date 2018-04-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SUMMER TREES 26 LLC
Docket Date 2018-04-11
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of SUMMER TREES 26 LLC
Docket Date 2018-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 706 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-03-27
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ 2/27 IB STRICKEN. 2ND AMENDED IB W/I 15 DYS.
Docket Date 2018-03-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO AMEND INIT BRF
On Behalf Of SUMMER TREES HOMEOWNERS ASSOC, INC
Docket Date 2018-03-21
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO MOT TO DISM
On Behalf Of SUMMER TREES HOMEOWNERS ASSOC, INC
Docket Date 2018-03-19
Type Response
Subtype Response
Description RESPONSE ~ PER 3/9 ORDER
On Behalf Of SUMMER TREES 26 LLC
Docket Date 2018-03-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of SUMMER TREES 26 LLC
Docket Date 2018-03-09
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS
Docket Date 2018-03-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ SEE AMENDED MOTION
On Behalf Of SUMMER TREES HOMEOWNERS ASSOC, INC
Docket Date 2018-03-08
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of SUMMER TREES HOMEOWNERS ASSOC, INC
Docket Date 2018-03-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DAYS FILE A MOT FOR LEAVE...
Docket Date 2018-03-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ STRICKEN PER 3/6 ORDER
On Behalf Of SUMMER TREES 26 LLC
Docket Date 2018-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN PER 3/27 ORDER***
On Behalf Of SUMMER TREES 26 LLC
Docket Date 2018-01-25
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 SUMMER TREES HOMEOWNERS ASSOC, INC
Docket Date 2018-01-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MOT ATTY FEES
On Behalf Of SUMMER TREES HOMEOWNERS ASSOC, INC
Docket Date 2018-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUMMER TREES HOMEOWNERS ASSOC, INC
Docket Date 2017-12-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE W/IN 70 DAYS
Docket Date 2017-12-18
Type Mediation
Subtype Other
Description Other ~ AA JAMES R LEONE 486183
On Behalf Of SUMMER TREES 26 LLC
Docket Date 2017-11-30
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/25
On Behalf Of SUMMER TREES 26 LLC
Docket Date 2017-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
SUMMER TREES 26, LLC VS SUMMER TREES HOMEOWNERS ASSOCIATION, INC. AND UNKNOWN HEIRS AGAINST BETTIE JANE SHOEMAKER 5D2016-3290 2016-09-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-30525-CICI

Parties

Name SUMMER TREES 26 LLC
Role Appellant
Status Active
Representations JAMES R. LEONE
Name SUMMER TREES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations ANISSA BOLTON, Leanne Wagner
Name UNKNOWN HEIRS AGAINST BETTIE JANE SHOEMAKER
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ PER OUR 11/16/16 ORDER
Docket Date 2016-12-13
Type Response
Subtype Response
Description RESPONSE ~ PER 11/16 ORDER OR ALTERNATIVELY RENEWED MOT TO TREAT APPEAL AS PET FOR CERTIORARI OR ALTERNATIVELY MOTION TO ENLARGE TIME FOR RELINQ JURIS
On Behalf Of SUMMER TREES 26, LLC
Docket Date 2016-12-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SUMMER TREES 26, LLC
Docket Date 2016-11-16
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 30 DYS.
Docket Date 2016-10-17
Type Response
Subtype Response
Description RESPONSE ~ PER 10/5 ORDER & MOTS IN THE ALTERNATIVE TO RELINQ JURIS OR TREAT APPEAL AS PET FOR CERTIORARI
On Behalf Of SUMMER TREES 26, LLC
Docket Date 2016-10-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SUMMER TREES 26, LLC
Docket Date 2016-10-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2016-09-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/22/16
On Behalf Of SUMMER TREES 26, LLC
Docket Date 2016-09-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-01-05
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION.

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-08-23
REINSTATEMENT 2016-11-02
Florida Limited Liability 2015-11-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State