Search icon

GLENN S. SOMMER, P.L. - Florida Company Profile

Company Details

Entity Name: GLENN S. SOMMER, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLENN S. SOMMER, P.L. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 May 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: L03000017260
FEI/EIN Number 223897523

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2665 South Bayshore DR, Miami, FL, 33133, US
Mail Address: 2665 South Bayshore DR, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sommer Glenn S Manager 2665 South Bayshore DR, Miami, FL, 33133
SOMMER GLENN SEsq. Agent 2665 South Bayshore DR, Miami, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 2665 South Bayshore DR, # 1025, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-03-04 2665 South Bayshore DR, # 1025, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 2665 South Bayshore DR, # 1025, Miami, FL 33133 -
LC STMNT OF RA/RO CHG 2016-12-12 - -
REGISTERED AGENT NAME CHANGED 2014-04-16 SOMMER, GLENN S, Esq. -
LC AMENDMENT AND NAME CHANGE 2007-12-03 GLENN S. SOMMER, P.L. -
LC AMENDMENT 2006-07-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-04
CORLCRACHG 2016-12-12
ANNUAL REPORT 2016-03-24

Date of last update: 01 May 2025

Sources: Florida Department of State