Search icon

DURANGO SUMMIT PARTNERS, L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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