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. |
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 |
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 |
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 |
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 | - | - |
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