Entity Name: | SUMMIT OFFICE PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUMMIT OFFICE 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: | 05 Oct 2016 (8 years ago) |
Date of dissolution: | 12 Sep 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Sep 2024 (6 months ago) |
Document Number: | L16000185470 |
FEI/EIN Number |
37-1840590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SREP IV, LLC | Authorized Member |
CORPORATION SERVICE COMPANY | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-08 | 201 E LAS OLAS BLVD, STE 1200, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2021-02-08 | 201 E LAS OLAS BLVD, STE 1200, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-03 | 1401 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-03 | CORPORATION SERVICE COMPANY | - |
LC STMNT OF RA/RO CHG | 2020-01-03 | - | - |
LC STMNT OF RA/RO CHG | 2018-11-02 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-12 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-16 |
CORLCRACHG | 2020-01-03 |
ANNUAL REPORT | 2019-04-02 |
CORLCRACHG | 2018-11-02 |
ANNUAL REPORT | 2018-01-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State