Search icon

SOMERSET DEVELOPERS, L.L.C.

Company Details

Entity Name: SOMERSET DEVELOPERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Aug 2005 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L05000077598
FEI/EIN Number 203954530
Address: 2605 Maitland Center Parkway, Suite A, Maitland, FL, 32751, US
Mail Address: 2605 Maitland Center Parkway, Suite A, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CS SUNBIZ, LLC Agent

Manager

Name Role Address
DOODY TRICIA Manager 200 E CANTON AVENUE, WINTER PARK, FL, 32789
GINSBURG ALAN H Manager 700 West Morse Boulevard, Winter Park, FL, 32789
MISSIGMAN PAUL M Manager 200 EAST CANTON AVENUE, WINTER PARK, FL, 32789
SCIARRINO MICHAEL J Manager 200 E Canton Avenue, Winter Park, FL, 32789
PRICE DEAN Manager 200 EAST CANTON AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-22 CS SUNBIZ, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2017-04-20 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State