Search icon

SOMBRERO PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: SOMBRERO PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOMBRERO PARTNERS, 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: 14 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000040979
FEI/EIN Number 680632143

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

Address: 13200 highland chase pl, FT. MYERS, FL, 33913, US
Mail Address: 13200 highland chase pl, FT. MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEASE ROBERT J Manager 13200 HIGHLAND CHASE PLACE, FT. MYERS, FL, 33913
CHILI BRIAN Manager 1032 ALFREDA AVE, LEHIGH ACRES, FL, 33971
PEASE JENIFER Manager 13200 HIGHLAND CHASE PLACE, FT. MYERS, FL, 33913
Pease Robert Agent 13200 highland chase pl, FT. MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 13200 highland chase pl, FT. MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2014-04-19 13200 highland chase pl, FT. MYERS, FL 33913 -
REGISTERED AGENT NAME CHANGED 2013-04-17 Pease, Robert -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 13200 highland chase pl, FT. MYERS, FL 33913 -

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State