Entity Name: | SOMREY PRODUCTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOMREY PRODUCTIONS, 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: |
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: | 08 Nov 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2018 (7 years ago) |
Document Number: | L13000157342 |
FEI/EIN Number |
464087267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1417 SADLER RD, #240, FERNANDINA BEACH, FL, 32034, US |
Mail Address: | 1417 SADLER RD, #240, FERNANDINA BEACH, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYNOLDS CYRUS NMR | Managing Member | 1417 SADLER RD #240, FERNANDINA BEACH, FL, 32034 |
REYNOLDS CYRUS | Agent | 1417 SADLER RD, FERNANDINA BEACH, FL, 32034 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000036746 | PRECISION MUSIC TECHNOLOGY | EXPIRED | 2016-04-11 | 2021-12-31 | - | 1417 SADLER RD, #240, FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-18 | REYNOLDS, CYRUS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-18 |
REINSTATEMENT | 2018-01-02 |
REINSTATEMENT | 2016-11-18 |
ANNUAL REPORT | 2015-04-24 |
REINSTATEMENT | 2014-11-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State