Search icon

KARA V. SOMMERVILLE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
SOMMERVILLE KARA V Managing Member 1517 Magnolia Ave, Sanford, FL, 32771
SOMMERVILLE KARA V Agent 1517 Magnolia Ave, Sanford, FL, 32771

Fictitious Names

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

Events

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 - -

Documents

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