Search icon

SOMMERAY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

Event Type Filed Date Value Description
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 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

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

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State