Search icon

SOMMER & COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: SOMMER & COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOMMER & COMPANY, 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: 22 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000022156
FEI/EIN Number 208747091

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

Address: 36 San Carlos Dr, Palm Coast, FL, 32137, US
Mail Address: P.O. BOX 1557, Flagler Beach, FL, 32136, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMMER ANDREW J Managing Member P.O. BOX 1557, Flagler Beach, FL, 32136
SOMMER KATHY M Manager P.O. BOX 1557, Flagler Beach, FL, 32136
SOMMER ANDREW J Agent 36 San Carlos Dr, Palm Coast, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036288 KATHY M. SOMMER, PA EXPIRED 2011-04-12 2016-12-31 - 199 A OWL CREEK RD, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 36 San Carlos Dr, Palm Coast, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 36 San Carlos Dr, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2019-04-10 36 San Carlos Dr, Palm Coast, FL 32137 -
REGISTERED AGENT NAME CHANGED 2019-04-10 SOMMER, ANDREW J -
REINSTATEMENT 2019-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-08-12
REINSTATEMENT 2019-04-10
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State