Entity Name: | KARA V. SOMMERVILLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KARA V. SOMMERVILLE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Feb 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2016 (9 years ago) |
Document Number: | L07000020760 |
FEI/EIN Number |
208510824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1517 Magnolia Ave, Sanford, FL, 32771, US |
Mail Address: | 1517 Magnolia Ave, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOMMERVILLE KARA V | Managing Member | 1517 Magnolia Ave, Sanford, FL, 32771 |
SOMMERVILLE KARA V | Agent | 1517 Magnolia Ave, Sanford, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000099056 | BOKEY REALTY | ACTIVE | 2022-08-22 | 2027-12-31 | - | 1517 MAGNOLIA AVE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 1517 Magnolia Ave, Sanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 1517 Magnolia Ave, Sanford, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 1517 Magnolia Ave, Sanford, FL 32771 | - |
REINSTATEMENT | 2016-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-23 | SOMMERVILLE, KARA V | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-01-11 |
REINSTATEMENT | 2016-10-23 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State