Search icon

SOMATICS, LLC

Company Details

Entity Name: SOMATICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2016 (8 years ago)
Document Number: L15000054821
FEI/EIN Number 37-1405310
Address: 720 Commerce Drive Suite 101, VENICE, FL, 34292, US
Mail Address: 720 Commerce Drive Suite 101, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Ventura Lisa Agent 720 Commerce Drive Suite 101, VENICE, FL, 34292

Authorized Manager

Name Role Address
SWARTZ CONRAD Authorized Manager 12911 NW 25TH CT, VANCOUVER, WA, 98685
ABRAMS RICHARD Authorized Manager 560 WEST ARLINGTON PLACE, CHICAGO, IL, 60614

Othe

Name Role Address
Ventura Lisa Othe 720 Commerce Drive Suite 101, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 Ventura , Lisa No data
CHANGE OF MAILING ADDRESS 2024-08-01 720 Commerce Drive Suite 101, VENICE, FL 34292 No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 720 Commerce Drive Suite 101, VENICE, FL 34292 No data
REGISTERED AGENT NAME CHANGED 2024-08-01 Ventura , Lisa No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-01 720 Commerce Drive Suite 101, VENICE, FL 34292 No data
REINSTATEMENT 2016-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
MERGER 2015-08-17 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000153753

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-08-01
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-12-19
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 36C24624P0502 2024-02-22 2024-04-06 2024-04-06
Unique Award Key CONT_AWD_36C24624P0502_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 28690.00
Current Award Amount 28690.00
Potential Award Amount 28690.00

Description

Title ELECTROCONVULSIVE APPARATUS
NAICS Code 334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product and Service Codes 6525: IMAGING EQUIPMENT AND SUPPLIES: MEDICAL, DENTAL, VETERINARY

Recipient Details

Recipient SOMATICS, LLC
UEI Z6LSWBGBQMR5
Recipient Address UNITED STATES, 720 COMMERCE DR UNIT 101, VENICE, SARASOTA, FLORIDA, 34292-1750

Date of last update: 01 Feb 2025

Sources: Florida Department of State