Search icon

SUMMIT WEALTH PARTNERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUMMIT WEALTH PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Dec 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: L15000201164
FEI/EIN Number 202137916
Address: 800 N. ORANGE AVE,, ORLANDO, FL, 32801, US
Mail Address: 800 N. ORANGE AVE,, ORLANDO, FL, 32801, US
ZIP code: 32801
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Print Jason Managing Member 999 Vanderbilt Beach Rd., NAPLES, FL, 34108
WARRICK CHAD A Managing Member 800 N. ORANGE AVE,, ORLANDO, FL, 32801
PRINT JASON Agent 999 Vanderbilt Beach Rd., NAPLES, FL, 34108

Central Index Key

CIK number:
0002033312
Phone:
407-656-2252

Latest Filings

Form type:
13F-HR
File number:
028-24363
Filing date:
2025-08-11
File:
Form type:
N-PX
File number:
028-24363
Filing date:
2025-08-07
File:
Form type:
13F-HR
File number:
028-24363
Filing date:
2025-05-06
File:
Form type:
13F-HR
File number:
028-24363
Filing date:
2025-01-27
File:
Form type:
13F-HR
File number:
028-24363
Filing date:
2024-10-28
File:

Form 5500 Series

Employer Identification Number (EIN):
202137916
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006351 SUMMIT WEALTH PARTNERS EXPIRED 2016-01-17 2021-12-31 - 800 N MAGNOLIA AVE, #105, ORLANDO, FL, 23803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 999 Vanderbilt Beach Rd., suite 609, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-17 800 N. ORANGE AVE,, SUITE 302, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2018-07-17 800 N. ORANGE AVE,, SUITE 302, ORLANDO, FL 32801 -
LC AMENDMENT 2017-04-24 - -
REGISTERED AGENT NAME CHANGED 2017-04-24 PRINT, JASON -
CONVERSION 2015-12-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000005060. CONVERSION NUMBER 700000156167

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-13
LC Amendment 2017-04-24
ANNUAL REPORT 2017-04-10

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
164700.00
Total Face Value Of Loan:
164700.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$164,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$164,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$165,931.87
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $164,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State