Entity Name: | SOMERSET G., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOMERSET G., LLC 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: | 02 May 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L05000045132 |
FEI/EIN Number |
205816166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2920 N.E. 47TH ST., LIGHTHOUSE POINT, FL, 33064 |
Mail Address: | 2920 NE 47TH ST., LIGHTHOUSE POINT, FL, 33064 |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOBERVILLE GARY | Managing Member | 2920 NE 47TH ST., LIGHTHOUSE POINT, FL, 33064 |
GOBERVILLE TAWNIE | Vice President | 2920 NE 47TH STREET, LIGHTHOUSE POINT, FL, 33064 |
GOBERVILLE TAWNIE | Treasurer | 2920 NE 47TH STREET, LIGHTHOUSE POINT, FL, 33064 |
GOBERVILLE GARY | Agent | 2920 NE 47TH STREET, LIGHTHOUSE POINT, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2011-01-28 | 2920 N.E. 47TH ST., LIGHTHOUSE POINT, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-28 | GOBERVILLE, GARY | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-28 | 2920 NE 47TH STREET, LIGHTHOUSE POINT, FL 33064 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-01-28 |
ANNUAL REPORT | 2010-03-08 |
ANNUAL REPORT | 2009-01-15 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-03-26 |
ANNUAL REPORT | 2006-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State