Entity Name: | SUMMER PALMS APARTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 11 Jul 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | M14000004924 |
FEI/EIN Number |
471307052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 257 Park Avenue South, 13th Floor, New York, NY, 10010, US |
Mail Address: | 257 Park Avenue South, 13th Floor, New York, NY, 10010, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
SOUTH OXFORD MANAGEMENT LLC | Agent |
SUMMER PALMS MEZZ LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000047129 | THE GROVE AT SOUTHSHORE | ACTIVE | 2023-04-13 | 2028-12-31 | - | 257 PARK AVENUE SOUTH, 13TH FLOOR, NEW YORK, NY, 10010 |
G17000113893 | THE GROVE AT SOUTHSHORE | EXPIRED | 2017-10-16 | 2022-12-31 | - | 192 LEXINGTON AVENUE, SUITE 901, NEW YORK, NY, 10016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-15 | 257 Park Avenue South, 13th Floor, New York, NY 10010 | - |
CHANGE OF MAILING ADDRESS | 2023-03-15 | 257 Park Avenue South, 13th Floor, New York, NY 10010 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 4745 Sutton Park Court, Suite 201, JACKSONVILLE, FL 32224 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-18 | SOUTH OXFORD MANAGEMENT LLC | - |
LC STMNT OF RA/RO CHG | 2018-10-18 | - | - |
LC STMNT OF RA/RO CHG | 2017-04-13 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARTHA UGARTE, JONATHAN FUSTER, JACOB GERENA, AND CHASITY GEREENA VS SUMMER PALMS APARTMENTS, LLC, D/B/A THE GROVE AT SOUTHSHORE | 2D2022-2733 | 2022-08-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JACOB GERENA |
Role | Petitioner |
Status | Active |
Name | MARTHA UGARTE |
Role | Petitioner |
Status | Active |
Representations | RANDALL O. REDER, ESQ. |
Name | JONATHAN FUSTER |
Role | Petitioner |
Status | Active |
Name | CHASITY GEREENA |
Role | Petitioner |
Status | Active |
Name | SUMMER PALMS APARTMENTS LLC |
Role | Respondent |
Status | Active |
Representations | JAMES I. BARRON, I I I, ESQ. |
Name | D/B/A THE GROVE AT SOUTHSHORE |
Role | Respondent |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-12 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-08-25 |
Type | Disposition by Order |
Subtype | Denied |
Description | denial of prohibition |
Docket Date | 2022-08-25 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ VILLANTI, ATKINSON, and STARGEL |
Docket Date | 2022-08-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-08-19 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | MARTHA UGARTE |
Docket Date | 2022-08-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-11 |
CORLCRACHG | 2018-10-18 |
ANNUAL REPORT | 2018-01-16 |
CORLCRACHG | 2017-04-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State