SOMMERAY, LLC - Florida Company Profile

Entity Name: | SOMMERAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOMMERAY, 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: | 04 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2023 (2 years ago) |
Document Number: | L10000013350 |
FEI/EIN Number |
271927600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 N New River Dr, Fort Lauderdale, FL, 33301, US |
Mail Address: | 215 N New River Dr, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sommerville Melissa | Auth | 215 N New River Dr, Fort Lauderdale, FL, 33301 |
SOMMERVILLE MELISSA | Agent | 215 N New River Dr, Fort Lauderdale, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000068738 | SOMMERVILLE KIDS KLUB | EXPIRED | 2010-07-26 | 2015-12-31 | - | 1665 E E WILLIAMSON ROAD, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 215 N New River Dr, Apt 1290, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 215 N New River Dr, APT 1290, Fort Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 215 N New River Dr, APT 1290, Fort Lauderdale, FL 33301 | - |
REINSTATEMENT | 2023-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2018-11-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-07 | SOMMERVILLE, MELISSA | - |
LC STMNT OF RA/RO CHG | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000011200 | ACTIVE | 1000001022336 | SEMINOLE | 2025-01-02 | 2035-01-08 | $ 2,906.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000216360 | ACTIVE | 1000000886745 | SEMINOLE | 2021-04-27 | 2031-05-05 | $ 1,158.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J13000627266 | TERMINATED | 1000000476069 | SEMINOLE | 2013-02-18 | 2033-03-27 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
REINSTATEMENT | 2023-01-30 |
ANNUAL REPORT | 2019-03-04 |
LC Amendment | 2018-11-07 |
CORLCRACHG | 2018-09-28 |
ANNUAL REPORT | 2018-04-05 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-30 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State