Entity Name: | DURANGO SUMMIT PARTNERS, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DURANGO SUMMIT PARTNERS, L.C. 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: | 04 Mar 1996 (29 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L96000000264 |
FEI/EIN Number |
593368027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 122 FOURTH AVE, SUITE 101, INDIALANTIC, FL, 32903 |
Mail Address: | P.O. Box 33547, INDIALANTIC, FL, 32903, US |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOONIN BETTY G | Auth | 122 FOURTH AVE, INDIALANTIC, FL, 32903 |
VOLKERT LEON H | Managing Member | P.O. Box 33547, INDIALANTIC, FL, 32903 |
Thompson Susan | Auth | 6065 Anello Dr., MELBOURNE, FL, 32940 |
Henderson Charisse A | Auth | P.O. Box 33547, INDIALANTIC, FL, 32903 |
HENDERSON CHARISSE A | Agent | 122 FOURTH AVE, INDIALANTIC, FL, 32903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-03-13 | 122 FOURTH AVE, SUITE 101, INDIALANTIC, FL 32903 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-13 | HENDERSON, CHARISSE A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-02 | 122 FOURTH AVE, SUITE 101, INDIALANTIC, FL 32903 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-02 | 122 FOURTH AVE, SUITE 101, INDIALANTIC, FL 32903 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State