Search icon

SUMMER PALMS APARTMENTS LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role
SOUTH OXFORD MANAGEMENT LLC Agent
SUMMER PALMS MEZZ LLC Manager

Fictitious Names

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

Events

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 - -

Court Cases

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
Classification Original Proceedings - County Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CC-054892

Parties

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

Documents

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