Search icon

SOMERSET EAGLE FLORIDA, LLC

Company Details

Entity Name: SOMERSET EAGLE FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L06000060144
FEI/EIN Number APPLIED FOR
Address: % NAPIC REALTY, INC., 399 TEQUESTA DRIVE, #101, JUPITER, FL, 33469
Mail Address: % NAPIC REALTY, INC., 399 TEQUESTA DRIVE, #101, JUPITER, FL, 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HAMBY LOUIS L Agent % ALLEY, MAASS, ROGERS, & LINDSAY, PALM BEACH, FL, 33480

President

Name Role Address
ABDO SAEED ABOULLA President 2 KINGSMILL TERRACE, LONDON,ENGLAND NW86AA

Chairman

Name Role Address
ABDO SAEED ABOULLA Chairman 2 KINGSMILL TERRACE, LONDON,ENGLAND NW86AA

Director

Name Role Address
ABDO SAEED ABOULLA Director 2 KINGSMILL TERRACE, LONDON,ENGLAND NW86AA
ABDO SAEED DIRHAM Director 2 KINGSMILL TERRACE, LONDON,ENGLAND NW86AA
ABDO SAEED MOHAMED Director 2 KINGSMILL TERRACE, LONDON, ENGLAND NW86AA

Vice President

Name Role Address
ABDO SAEED DIRHAM Vice President 2 KINGSMILL TERRACE, LONDON,ENGLAND NW86AA

Secretary

Name Role Address
ABDO SAEED DIRHAM Secretary 2 KINGSMILL TERRACE, LONDON,ENGLAND NW86AA

Treasurer

Name Role Address
ABDO SAEED MOHAMED Treasurer 2 KINGSMILL TERRACE, LONDON, ENGLAND NW86AA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-06-07
Florida Limited Liability 2006-06-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State