Search icon

SOMO PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: SOMO PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOMO PROPERTIES 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: 27 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2015 (10 years ago)
Document Number: L07000045507
FEI/EIN Number 830481262

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

Address: 2554 SW Conch Cove Lane, Palm City, FL, 34990, US
Mail Address: P.O.Box 1558, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORATAYA EDGAR L Manager 2554 SW Conch Cove Lane, Palm City, FL, 34990
SOBA FRANCISCA L Managing Member 2554 SW Conch Cove Lane, Palm City, FL, 34990
Soba Francisca L Agent 2554 SW Conch Cove Lane, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 Soba, Francisca L. -
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 2554 SW Conch Cove Lane, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 2554 SW Conch Cove Lane, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2018-01-25 2554 SW Conch Cove Lane, Palm City, FL 34990 -
REINSTATEMENT 2015-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-06-08
REINSTATEMENT 2015-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State