Search icon

FMC SOMERSET, LLC - Florida Company Profile

Company Details

Entity Name: FMC SOMERSET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FMC SOMERSET, 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: 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: 07 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000071969
FEI/EIN Number 452520148

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

Address: 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542, US
Mail Address: 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELATORRE JOE Manager 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
SARAIYA CHANDRESH Dr. Manager 38135 MARKET SQUARE, ZEPHYRHILLS, FL, 33542
MARQUARDT J. MATTHEW Esq. Agent 625 COURT STREET, SUITE 200, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 38135 MARKET SQUARE, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2014-02-27 38135 MARKET SQUARE, ZEPHYRHILLS, FL 33542 -
REGISTERED AGENT NAME CHANGED 2014-02-27 MARQUARDT, J. MATTHEW , Esq. -
LC NAME CHANGE 2011-04-28 FMC SOMERSET, LLC -
LC AMENDMENT AND NAME CHANGE 2011-04-26 FMC SOMMERSET, LLC -

Documents

Name Date
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-28
LC Name Change 2011-04-28
LC Amendment and Name Change 2011-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State