Search icon

SOMEYA GROUP RISK MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SOMEYA GROUP RISK MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOMEYA GROUP RISK MANAGEMENT, 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: 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: 21 Oct 2014 (11 years ago)
Document Number: L14000163991
FEI/EIN Number 47-2135833

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

Address: 597 Bellora Way, Sarasota, FL, 34234, US
Mail Address: 757 SE 17th St, #552, Fort Lauderdale, FL, 33316, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beatty Nigel P Authorized Member 597 Bellora Way, Sarasota, FL, 34234
Murray French Claire Authorized Member 597 Bellora Way, Sarasota, FL, 34234
Andrews James Agent 8566 NW 19th Drive, Coral Springs, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000166689 AZURE YACHT CREW HEALTH ACTIVE 2020-12-31 2025-12-31 - 597 BELLORA WAY, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 597 Bellora Way, Sarasota, FL 34234 -
CHANGE OF MAILING ADDRESS 2021-03-26 597 Bellora Way, Sarasota, FL 34234 -
REGISTERED AGENT NAME CHANGED 2021-03-26 Andrews, James -
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 8566 NW 19th Drive, Coral Springs, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State