Search icon

C. SOMMERFELD LLC - Florida Company Profile

Company Details

Entity Name: C. SOMMERFELD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C. SOMMERFELD 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: 22 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: L07000054471
FEI/EIN Number 87-3853838

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

Address: 9821 Spring Run Blvd, Bonita Springs, FL, 34135, US
Mail Address: 4364 Grand Ave., Western Springs, IL, 60558, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMMERFELD Robert Manager 114 N. Catherine, La Grange, IL, 60525
Sommerfeld Laura member Member 4364 Grand Ave., Western Springs, IL, 60558
Sommerfeld Laura member Agent 9821 Spring Run Blvd, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 9821 Spring Run Blvd, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2024-02-07 Sommerfeld, Laura, member -
CHANGE OF MAILING ADDRESS 2024-02-07 9821 Spring Run Blvd, Bonita Springs, FL 34135 -
REINSTATEMENT 2023-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-08 9821 Spring Run Blvd, Bonita Springs, FL 34135 -
REINSTATEMENT 2021-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-03-01
REINSTATEMENT 2021-12-08
REINSTATEMENT 2020-06-26
ANNUAL REPORT 2015-05-01
AMENDED ANNUAL REPORT 2014-07-15
ANNUAL REPORT 2014-04-10
REINSTATEMENT 2013-09-17
Florida Limited Liability 2007-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State