Search icon

SOMERSET G., LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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