Entity Name: | SOMERSET HOLDINGS(USA) LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOMERSET HOLDINGS(USA) 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Feb 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000013209 |
FEI/EIN Number |
261907866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | 2100 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HULL RICHARD F | Manager | 2100 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316 |
HULL CHRISTOPHER C | Manager | 2100 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316 |
Goldin John M | Agent | % SOMERSET HOLDINGS, FT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-24 | Goldin, John M | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | % SOMERSET HOLDINGS, 2100 SOUTH ANDREWS AVE, FT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-24 | 2100 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2009-02-24 | 2100 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL 33316 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-10-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State