Search icon

THE SOMERDAY GROUP, PL - Florida Company Profile

Company Details

Entity Name: THE SOMERDAY GROUP, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SOMERDAY GROUP, PL 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: 03 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2016 (9 years ago)
Document Number: L14000018117
FEI/EIN Number 46-4729664

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

Address: 400 Ashley Dr., TAMPA, FL, 33602, US
Mail Address: 400 Ashley Dr. suite 1900, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMERDAY RUSSELL Authorized Member 400 Ashley Dr. Suite 1900, TAMPA, FL, 33602
Somerday Russell Agent 400 Ashley Dr. Suite 1900, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000073264 FUNL ACTIVE 2022-06-16 2027-12-31 - 400 ASHLEY DR, TAMPA, FL, 33602
G17000034868 SOMERDAY REALTY EXPIRED 2017-04-02 2022-12-31 - 10330 N DALE MABRY HWY, SUITE 226, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-02 400 Ashley Dr., suite 1900, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2022-01-02 400 Ashley Dr., suite 1900, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-02 400 Ashley Dr. Suite 1900, TAMPA, FL 33602 -
REINSTATEMENT 2016-01-15 - -
REGISTERED AGENT NAME CHANGED 2016-01-15 Somerday, Russell -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-02
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-12
AMENDED ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State